AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th April 2020
filed on: 6th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd May 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th April 2019
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd May 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Wednesday 28th February 2018 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 77-81 Scrubs Lane Kensal Green London NW10 6QU. Change occurred on Thursday 7th December 2017. Company's previous address: 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH United Kingdom.
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th November 2017.
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108083630002, created on Thursday 26th October 2017
filed on: 2nd, November 2017
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 108083630001, created on Monday 30th October 2017
filed on: 2nd, November 2017
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 30th June 2018.
filed on: 14th, August 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 22nd June 2017
filed on: 22nd, June 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2017
|
incorporation |
Free Download
(10 pages)
|