CS01 |
Confirmation statement with no updates November 9, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 082877380004, created on August 12, 2022
filed on: 16th, August 2022
|
mortgage |
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 9, 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 6th, August 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 9, 2020 director's details were changed
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 11, 2019 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On June 7, 2019 director's details were changed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 9, 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2017
|
capital |
Free Download
(2 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, August 2017
|
resolution |
Free Download
(36 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 68 Grafton Way London W1T 5DS. Change occurred on November 23, 2015. Company's previous address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG.
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 24th, August 2015
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 082877380003, created on March 26, 2015
filed on: 9th, April 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 082877380002, created on March 11, 2015
filed on: 20th, March 2015
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 082877380001, created on March 11, 2015
filed on: 13th, March 2015
|
mortgage |
Free Download
(54 pages)
|
SH01 |
Capital declared on November 11, 2014: 120.00 GBP
filed on: 3rd, February 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG. Change occurred on November 11, 2014. Company's previous address: 41 Chalton Street London NW1 1JD.
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2014
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 11, 2014 new director was appointed.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 10th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 9th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2012
|
incorporation |
Free Download
(43 pages)
|