(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077270180022, created on May 31, 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 077270180021, created on May 12, 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(64 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 108 Tooting Bec Road London SW17 8BQ. Change occurred on June 5, 2020. Company's previous address: 258 Merton Road London SW18 5JL.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077270180020, created on October 31, 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077270180019, created on April 26, 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077270180018, created on August 24, 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(15 pages)
|
(AP01) On July 16, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077270180017, created on December 20, 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077270180016, created on June 19, 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077270180015, created on October 17, 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077270180014, created on July 4, 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077270180013, created on February 17, 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077270180012, created on February 1, 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077270180011, created on February 1, 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077270180009, created on February 1, 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077270180010, created on February 1, 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 18, 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 077270180008, created on January 27, 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077270180006
filed on: 25th, April 2014
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 077270180007
filed on: 25th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077270180005
filed on: 6th, March 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 9th, May 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 7, 2011: 2.00 GBP
filed on: 16th, September 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 7, 2011: 1.00 GBP
filed on: 2nd, September 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2011: 1.00 GBP
filed on: 12th, August 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2011: 1.00 GBP
filed on: 12th, August 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2011: 2.00 GBP
filed on: 12th, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On August 11, 2011 new director was appointed.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 11, 2011) of a secretary
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 7, 2011: 1.00 GBP
filed on: 11th, August 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2011: 1.00 GBP
filed on: 11th, August 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 9, 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(19 pages)
|