(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 18th July 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 18th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 091375750001 satisfaction in full.
filed on: 13th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 091375750002 satisfaction in full.
filed on: 13th, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 18th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091375750002, created on Tuesday 8th March 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091375750001, created on Thursday 4th February 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Thursday 14th January 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 14th January 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 14th January 2016 secretary's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 5th November 2015.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(CH01) On Monday 26th January 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 26th January 2015 secretary's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 27th November 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 27th November 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 30th June 2015, originally was Friday 31st July 2015.
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st October 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st October 2014.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st October 2014.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st October 2014.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 31st October 2014) of a secretary
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st October 2014.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Queens Parade Brownlow Road London N11 2DN. Change occurred on Friday 31st October 2014. Company's previous address: 41 Chalton Street London NW1 1JD United Kingdom.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|