(CS01) Confirmation statement with updates Tuesday 5th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093435110004, created on Wednesday 3rd June 2020
filed on: 12th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(MR04) Charge 093435110002 satisfaction in full.
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093435110003, created on Thursday 14th March 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th February 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th February 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th February 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th December 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 093435110001 satisfaction in full.
filed on: 29th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093435110002, created on Sunday 12th March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Monday 5th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Thursday 31st December 2015 to Thursday 31st March 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 869 High Road London N12 8QA on Tuesday 24th May 2016
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 4th December 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 869 High Road London N12 8QA United Kingdom to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on Tuesday 19th January 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st February 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093435110001, created on Friday 20th February 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|