(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111004750008, created on Wed, 18th Oct 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111004750009, created on Wed, 18th Oct 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(40 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, September 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 20th Jun 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Mon, 20th Mar 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Aug 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on Wed, 18th Aug 2021 to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 18th Aug 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111004750007, created on Wed, 23rd Dec 2020
filed on: 20th, January 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 111004750006, created on Wed, 23rd Dec 2020
filed on: 19th, January 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 111004750004, created on Wed, 23rd Dec 2020
filed on: 19th, January 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 111004750005, created on Wed, 23rd Dec 2020
filed on: 19th, January 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Jul 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111004750002, created on Tue, 12th Feb 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 111004750003, created on Tue, 12th Feb 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(24 pages)
|
(CH01) On Thu, 17th Jan 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor 141 Ladbroke Grove London W10 6HJ England on Mon, 21st Jan 2019 to C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111004750001, created on Wed, 14th Feb 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(54 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(10 pages)
|