(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 18th November 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th November 2021 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 15th November 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thursday 11th March 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th March 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 15th November 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 15th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087764370007, created on Thursday 23rd May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 15th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 087764370004 satisfaction in full.
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087764370006, created on Wednesday 10th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 087764370003 satisfaction in full.
filed on: 6th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087764370005, created on Thursday 31st May 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087764370004, created on Tuesday 13th March 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087764370003, created on Tuesday 31st October 2017
filed on: 3rd, November 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 21st November 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st November 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 2Nd Floor Gadd House Arcadia Avenue London N3 2JU. Change occurred on Monday 20th April 2015. Company's previous address: 13 Station Road London N3 2SB.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 15th November 2013.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th November 2014 to Monday 31st March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 087764370001 satisfaction in full.
filed on: 22nd, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087764370002
filed on: 13th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087764370001
filed on: 15th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 3rd December 2013.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2013
| incorporation
|
Free Download
(36 pages)
|