(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC06) Change to a person with significant control 15th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th December 2021. New Address: Office 510, 405 Kings Road London SW10 0BB. Previous address: 33a Palladian Gardens London W4 2ER
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 28th December 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 25th October 2018
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 25th October 2018
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 25th October 2018
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th October 2018
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088552810002 in full
filed on: 25th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088552810001 in full
filed on: 25th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 11th January 2019. New Address: 33a Palladian Gardens London W4 2ER. Previous address: Flat 23 Mcconnell House Deeley Road London SW8 4XE
filed on: 11th, January 2019
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th October 2018
filed on: 23rd, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 25th October 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 25th October 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 088552810001
filed on: 30th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 088552810002
filed on: 30th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088552810002, created on 7th April 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th September 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th September 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st July 2014: 1000.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 31st July 2014
filed on: 19th, August 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 19th, August 2014
| resolution
|
|
(MR01) Registration of charge 088552810001, created on 31st July 2014
filed on: 12th, August 2014
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(28 pages)
|