(CS01) Confirmation statement with no updates 30th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st August 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th October 2021 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th October 2021
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095699800002, created on 2nd September 2022
filed on: 2nd, September 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 095699800001, created on 24th August 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th January 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 30th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 13th February 2017
filed on: 19th, April 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th September 2015. New Address: Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ. Previous address: 972B Garratt Lane London SW17 0nd United Kingdom
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th April 2015: 900.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|