(CS01) Confirmation statement with no updates May 31, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 31, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 15, 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 15, 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082810470004, created on July 25, 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082810470003, created on May 20, 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 082810470002, created on September 18, 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 68 Old Brompton Road London SW7 3LQ to 8 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on September 21, 2015
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On September 21, 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082810470001, created on July 14, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to May 31, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to November 5, 2014 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 15, 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Surrey GU16 7HJ to 68 Old Brompton Road London SW7 3LQ on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 21, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 21, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to September 30, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On November 5, 2012 director's details were changed
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 5, 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 1, 2013: 100.00 GBP
capital
|
|
(CH01) On November 5, 2012 director's details were changed
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 5, 2012 director's details were changed
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 5, 2012 director's details were changed
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(11 pages)
|