(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 29th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/06/28
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1020.00 GBP is the capital in company's statement on 2023/01/01
filed on: 30th, March 2023
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096215150003, created on 2022/07/18
filed on: 19th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/07/05. New Address: Long House Stoke Road Coombe Kingston upon Thames Surrey KT2 7NX. Previous address: 50 Seymour Street London W1H 7JG United Kingdom
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/06/28
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 5th, April 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 096215150001 satisfaction in full.
filed on: 25th, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096215150002 satisfaction in full.
filed on: 25th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/28
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020/09/16 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/09/16 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/09/16 - the day director's appointment was terminated
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/08.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/28
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/06/28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/03
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/03
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/06/03
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/03 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096215150001, created on 2015/10/19
filed on: 21st, October 2015
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 096215150002, created on 2015/10/19
filed on: 21st, October 2015
| mortgage
|
Free Download
(15 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/07/07
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/07.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/07.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/08. New Address: 50 Seymour Street London W1H 7JG. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/07/07 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/07.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|