(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 076238590009 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076238590008 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076238590002 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076238590001 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076238590005 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076238590004 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076238590007 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076238590003 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076238590006 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076238590011, created on 13th November 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 076238590010, created on 13th November 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th February 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076238590009, created on 11th April 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076238590008, created on 27th February 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076238590006, created on 10th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076238590007, created on 10th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076238590005, created on 10th October 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076238590004, created on 17th April 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 5th November 2014 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2017 to 31st March 2017
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 16 Edge Business Centre, Humber Road London NW2 6EW on 15th September 2016 to Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU
filed on: 15th, September 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2016
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076238590003, created on 22nd January 2015
filed on: 31st, January 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 076238590002, created on 22nd January 2015
filed on: 31st, January 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 076238590001, created on 15th January 2015
filed on: 19th, January 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed trevison LTDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th September 2011
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 5th May 2011: 3.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rowlandson House 289-293 Ballards Lane London London N12 8NP United Kingdom on 6th May 2011
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|