(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England on Mon, 6th Mar 2023 to Level 9 Berkeley Square House Berkeley Square House London W1J 6BY
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 18th Nov 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Nov 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086980730009, created on Tue, 30th Mar 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 13th May 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th May 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 139/110a Viglen House Alperton Lane London HA0 1HD England on Wed, 19th Jun 2019 to Level 5 Berkeley Square House Berkeley Square London W1J 6BY
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ England on Wed, 19th Jun 2019 to 139/110a Viglen House Alperton Lane London HA0 1HD
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086980730006, created on Tue, 12th Feb 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 086980730008, created on Tue, 12th Feb 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 086980730007, created on Tue, 12th Feb 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086980730005, created on Tue, 4th Jul 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(MR05) All of the property or undertaking has been released from charge 086980730002
filed on: 7th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 086980730003
filed on: 7th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086980730004, created on Tue, 4th Jul 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Park House 26 North End Road London NW11 7PT on Thu, 12th May 2016 to 45-47 Tudor Road Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45-47 Tudor Road Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ England on Thu, 12th May 2016 to Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2016 from Wed, 30th Sep 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 19th Sep 2015
filed on: 19th, January 2016
| document replacement
|
Free Download
(30 pages)
|
(MR01) Registration of charge 086980730003, created on Thu, 24th Dec 2015
filed on: 4th, January 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086980730002, created on Thu, 24th Dec 2015
filed on: 4th, January 2016
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086980730001, created on Thu, 27th Aug 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(29 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 19th Sep 2014
filed on: 23rd, October 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Sep 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|
(SH01) Capital declared on Thu, 19th Sep 2013: 1.00 GBP
capital
|
|