(CS01) Confirmation statement with no updates Friday 1st March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge 079726960003 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CH03) On Wednesday 26th April 2023 secretary's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th April 2023 director's details were changed
filed on: 11th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th April 2023
filed on: 11th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Elystan Street Chelsea London SW3 3NS. Change occurred on Friday 28th April 2023. Company's previous address: 560 Westhorne Avenue Eltham London SE9 6DR England.
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 2nd, March 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: 28th, October 2021
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 079726960004, created on Monday 5th July 2021
filed on: 14th, July 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(15 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 8th, July 2020
| mortgage
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079726960003, created on Monday 10th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address 560 Westhorne Avenue Eltham London SE9 6DR. Change occurred on Thursday 25th July 2019. Company's previous address: 37 Warren Street London W1T 6AD.
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 079726960002 satisfaction in full.
filed on: 6th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 6th, December 2018
| mortgage
|
Free Download
(2 pages)
|
(CH01) On Friday 13th July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 37 Warren Street London W1T 6AD. Change occurred on Friday 24th February 2017. Company's previous address: Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ.
filed on: 24th, February 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th November 2016.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079726960002, created on Monday 11th May 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Monday 29th September 2014 secretary's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 29th September 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Thursday 7th March 2013) of a secretary
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, November 2012
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2012
| incorporation
|
Free Download
(43 pages)
|