(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 28th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st March 2019: 5.07 GBP
filed on: 11th, February 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 11th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th February 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 13th November 2020: 9.87 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, April 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 2 C-D-E Macfarlane Road London W12 7JZ England on 28th November 2020 to 41 Crisp Road London W6 9NE
filed on: 28th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 6th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2019: 10.00 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 6th, June 2019
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 075448790002 in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from First Floor, Studland Hall Studland Street Hammersmith London W6 0JS England on 17th February 2017 to 2 C-D-E Macfarlane Road London W12 7JZ
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 075448790002, created on 22nd April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 075448790001 in full
filed on: 19th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th February 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st March 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 7 Latimer Road London W10 6RQ on 2nd June 2015 to First Floor, Studland Hall Studland Street Hammersmith London W6 0JS
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075448790001, created on 30th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from the Ugli Campus at Centre House 56 Wood Lane London W12 7SB on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th March 2014: 10.00 GBP
capital
|
|
(AP01) New director was appointed on 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2013 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th April 2013: 7.20 GBP
filed on: 24th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2012 from 29th February 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th June 2012: 7.20 GBP
filed on: 6th, July 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 6th, July 2012
| resolution
|
Free Download
(27 pages)
|
(SH02) Sub-division of shares on 28th June 2012
filed on: 6th, July 2012
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 477 Latimer Road London W10 6RD United Kingdom on 19th June 2012
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(22 pages)
|