(CS01) Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 16th May 2019. New Address: Unit 1, Oliver Business Park Oliver Road London NW10 7JB. Previous address: No 1 Oliver Business Park Park Royal London NW10 6JB
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Sep 2015: 4.00 GBP
capital
|
|
(AD01) Address change date: Thu, 19th Mar 2015. New Address: No 1 Oliver Business Park Park Royal London NW10 6JB. Previous address: C/O Wesley Cooper 44 Stafford Road Parker House 44 Stafford Road Wallington Surrey SM6 9AA
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 24th Sep 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070232910002
filed on: 14th, June 2014
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 070232910001
filed on: 3rd, June 2014
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to Wed, 18th Sep 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 6th Sep 2013. Old Address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 18th Sep 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 15th May 2012. Old Address: C/O Wesley Wilson Llp Parker House 44 Stafford Road Wallington Surrey SM6 9AA United Kingdom
filed on: 15th, May 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 9th Mar 2012. Old Address: 35a Lichfield Road Cricklewood London NW2 2RG
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2012 new director was appointed.
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 18th Sep 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 6th Oct 2011. Old Address: 122C Greencroft Gardens London NW6 3PJ United Kingdom
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Fri, 9th Sep 2011 - the day director's appointment was terminated
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 18th Sep 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 18th Sep 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2009
| incorporation
|
Free Download
(13 pages)
|