(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110049620005, created on November 8, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 110049620006, created on November 8, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 110049620003, created on November 11, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 110049620004, created on November 11, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 110049620002, created on November 11, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 110049620001, created on November 11, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates August 20, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 26, 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 18, 2019
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 18, 2019
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 9, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Amc House 12 Cumberland Avenue Park Royal London NW10 7QL United Kingdom to Victoria House 18 Dalston Gardens Stanmore HA7 1BU on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 24, 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from October 31, 2018 to March 31, 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from PO Box NW10 7QL Amc House Amc House 12 Cumberland Avenue Park Royal London NW10 7QL United Kingdom to Amc House 12 Cumberland Avenue Park Royal London NW10 7QL on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Amc House 12 Cumberland Avenue Park Royal London NW10 7QL England to PO Box NW10 7QL Amc House Amc House 12 Cumberland Avenue Park Royal London NW10 7QL on July 17, 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from F24 Sabichi House 5 Wadswort Road Perivale Middx UB6 7JD England to 12 Amc House 12 Cumberland Avenue Park Royal London NW10 7QL on July 10, 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(25 pages)
|