(CH01) On February 12, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On February 13, 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 13, 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control January 20, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 20, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 20, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 075399360004, created on June 29, 2022
filed on: 7th, July 2022
| mortgage
|
Free Download
(18 pages)
|
(PSC04) Change to a person with significant control February 23, 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, February 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on January 20, 2022: 450.00 GBP
filed on: 9th, February 2022
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075399360003, created on December 17, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 24, 2021: 375.00 GBP
filed on: 16th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, April 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 12, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 11, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 13, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 13, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 High Street Brentwood Essex CM14 4AB. Change occurred on July 24, 2017. Company's previous address: 5 Trafalgar Gardens South End Row London W8 5BX.
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075399360002, created on April 5, 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 075399360001, created on April 5, 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 13, 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 22, 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(50 pages)
|