(AA01) Previous accounting period shortened from February 28, 2023 to February 27, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 10, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 10, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 10, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 40 Fairholt Road London N16 5HW on May 19, 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112073270001, created on June 3, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 112073270004, created on June 3, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112073270003, created on June 3, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 112073270002, created on June 3, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates April 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2019: 8.00 GBP
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 3, 2019: 2.00 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 3, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 3, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 3, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2018
| incorporation
|
Free Download
(27 pages)
|