(CS01) Confirmation statement with updates 2023/07/15
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/07/15
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/07/15
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/12
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/12
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 092526950002 satisfaction in full.
filed on: 23rd, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/07/15
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/06/22
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 092526950001 satisfaction in full.
filed on: 2nd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092526950001, created on 2018/01/19
filed on: 22nd, January 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 092526950002, created on 2018/01/19
filed on: 22nd, January 2018
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/06/22
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/11/28
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2016/03/31.
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/27 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2015/11/27
capital
|
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/10/31
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/16. New Address: C/O Jon Avol 204 Field End Road Pinner Middlesex HA5 1rd. Previous address: 4 Grantham Close Edgware Middlesex HA8 8DL United Kingdom
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/07 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/16
capital
|
|
(NEWINC) Company registration
filed on: 7th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/07
capital
|
|