(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 15th, August 2023
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on 2021-02-17
filed on: 13th, March 2023
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-10
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-05-06 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 18th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-02-10
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 088842920003 in full
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088842920006, created on 2021-12-06
filed on: 8th, December 2021
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 088842920005, created on 2021-07-30
filed on: 17th, August 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-02-10
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-02-10
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2020-07-31 to 2019-12-31
filed on: 20th, January 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-12-11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 11th, December 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088842920004, created on 2019-02-25
filed on: 1st, March 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2019-02-10
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 13th, November 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088842920003, created on 2018-06-01
filed on: 7th, June 2018
| mortgage
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 088842920002 in full
filed on: 1st, June 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-02-10
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-01-29 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 27th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 088842920001 in full
filed on: 2nd, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088842920002, created on 2017-04-25
filed on: 26th, April 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2017-02-10
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 19th, April 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, April 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL. Change occurred on 2015-10-14. Company's previous address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088842920001, created on 2015-05-05
filed on: 13th, May 2015
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-26: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2015-02-28 to 2015-07-31
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-03-05 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-05 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Harris Lipman 2 Mountview Court 310 Frien Barnet Lane London N20 0YZ United Kingdom on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(19 pages)
|