(TM01) Director's appointment was terminated on January 24, 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, January 2024
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, January 2024
| incorporation
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065918990003, created on December 14, 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(94 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Great Portland Street London London W1W 7LT. Change occurred on February 7, 2023. Company's previous address: Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR England.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2023 to December 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR. Change occurred on February 10, 2021. Company's previous address: Unit- 5 , Block 3 396 -418 London Road Isleworth Middlesex TW7 5AG England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit- 5 , Block 3 396 -418 London Road Isleworth Middlesex TW7 5AG. Change occurred on December 15, 2020. Company's previous address: C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England.
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to May 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 065918990002, created on November 14, 2018
filed on: 15th, November 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 065918990001, created on November 14, 2018
filed on: 15th, November 2018
| mortgage
|
Free Download
(43 pages)
|
(AD01) New registered office address C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ. Change occurred on April 13, 2018. Company's previous address: Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England.
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN. Change occurred on July 10, 2017. Company's previous address: 189 Piccadilly London W1J 9ES.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 25, 2013. Old Address: C/O-Bss Associates Ltd 116 Sussex Gardens London W2 1UA United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2011
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 1, 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 16, 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 16, 2010
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 16, 2010
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 12, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 14, 2010 new director was appointed.
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 14th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On November 13, 2008 Appointment terminated director
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 6, 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 12, 2008 Secretary appointed
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(15 pages)
|