(MR01) Registration of charge 083443010006, created on November 2, 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 27, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 23, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2020
filed on: 5th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083443010005, created on April 9, 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 5, 2015: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 26, 2014. Old Address: 17 Bowater Road London SE18 5TF England
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 26, 2014: 2.00 GBP
capital
|
|
(MR01) Registration of charge 083443010004
filed on: 21st, November 2013
| mortgage
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 6th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, March 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 4, 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 3, 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(37 pages)
|
(TM01) Director's appointment was terminated on January 2, 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On January 2, 2013 new director was appointed.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 2, 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|