(CS01) Confirmation statement with no updates 2023-06-19
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-06-23 to 2022-06-22
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-06-24 to 2022-06-23
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069391720008 in full
filed on: 25th, January 2023
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 228 Golders Green Road London NW11 9AT. Change occurred on 2022-11-30. Company's previous address: 230B Golders Green Road Golders Green London NW11 9AT.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-19
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-06-25 to 2021-06-24
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-06-26 to 2021-06-25
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 069391720009, created on 2021-07-12
filed on: 13th, July 2021
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2021-06-19
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-06-27 to 2020-06-26
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-03-05 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-06-28 to 2018-06-27
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-06-29 to 2018-06-28
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 069391720008, created on 2018-12-21
filed on: 8th, January 2019
| mortgage
|
Free Download
(42 pages)
|
(MR04) Satisfaction of charge 069391720004 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069391720005 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069391720006, created on 2018-09-21
filed on: 1st, October 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 069391720007, created on 2018-09-21
filed on: 1st, October 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2018-06-19
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 15th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2017-06-30 to 2017-06-29
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-19
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-21: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 17th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 6th, October 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-19
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-29: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-19
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 25th, July 2013
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 25th, July 2013
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, July 2013
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069391720004
filed on: 4th, May 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 069391720005
filed on: 4th, May 2013
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 20th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-19
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Alba Gardens London NW11 9NS on 2012-05-04
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-19
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-06-19 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-19
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(12 pages)
|