(CS01) Confirmation statement with no updates 3rd March 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 6th April 2023 - the day director's appointment was terminated
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094714410002 in full
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094714410001 in full
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st April 2016: 30.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094714410002, created on 5th October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 094714410001, created on 21st September 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(AD01) Address change date: 15th July 2015. New Address: 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE. Previous address: 70 Beckenham Road Beckenham BR3 4LS United Kingdom
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 4th March 2015: 10.00 GBP
capital
|
|