(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th May 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th May 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119394600006, created on Thursday 23rd February 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 119394600005, created on Tuesday 18th October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(75 pages)
|
(MR01) Registration of charge 119394600004, created on Tuesday 18th October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(44 pages)
|
(AD01) New registered office address A84 Legacy Building 1 Viaduct Gardens London SW11 7AY. Change occurred on Friday 9th September 2022. Company's previous address: C/O Ida&Co Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England.
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th May 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 15th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Sunday 20th February 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 20th February 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st March 2021 (was Monday 31st May 2021).
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Ida&Co Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA. Change occurred on Friday 8th January 2021. Company's previous address: C/O Ida&Co Accountants Heathfield Terrace 4 Heathfield Court London W4 4LP England.
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 119394600003, created on Tuesday 24th November 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(75 pages)
|
(AD01) New registered office address C/O Ida&Co Accountants Heathfield Terrace 4 Heathfield Court London W4 4LP. Change occurred on Monday 9th November 2020. Company's previous address: 17 Green Lanes Newington Green London N16 9BS England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 9th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119394600002, created on Friday 28th August 2020
filed on: 28th, August 2020
| mortgage
|
Free Download
(74 pages)
|
(MR01) Registration of charge 119394600001, created on Friday 28th August 2020
filed on: 28th, August 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2020 to Tuesday 31st March 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th April 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th September 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Green Lanes Newington Green London N16 9BS. Change occurred on Thursday 12th September 2019. Company's previous address: Suite 5, 1-2 Leonard Place, Westerham Road, Keston Kent BR2 6HQ England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 11th April 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|