(CS01) Confirmation statement with no updates 28th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080257670002, created on 29th November 2023
filed on: 29th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on 1st November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 10th January 2023 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 080257670001, created on 29th July 2022
filed on: 19th, August 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 11th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th April 2022. New Address: 10 the Broadway London SW19 1RF. Previous address: Barry House 20-22 Worple Road London SW19 4DH England
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th November 2019. New Address: Barry House 20-22 Worple Road London SW19 4DH. Previous address: 247 the Broadway London SW19 1SD United Kingdom
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 24th July 2018. New Address: 247 the Broadway London SW19 1SD. Previous address: Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th April 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 9th January 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 6th January 2017 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) 6th January 2017 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th January 2017. New Address: Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ. Previous address: Pennine House 28 Leman Street London E1 8ER
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 11th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th April 2015: 89.68 GBP
capital
|
|
(CH01) On 11th April 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th October 2014. New Address: Pennine House 28 Leman Street London E1 8ER. Previous address: 2Nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 11th April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th April 2014: 89.68 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th April 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 27th September 2013: 89.68 GBP
filed on: 15th, October 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th April 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st January 2013: 84.25 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd August 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2012: 73.61 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th July 2012: 75.63 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th May 2012: 70.00 GBP
filed on: 23rd, May 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 9th May 2012
filed on: 23rd, May 2012
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 13th April 2012 - the day director's appointment was terminated
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(36 pages)
|