AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom on Tue, 23rd May 2023 to 35 Ballards Lane London N3 1XW
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, November 2022
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 097270830008, created on Wed, 19th Oct 2022
filed on: 21st, October 2022
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2021
filed on: 25th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097270830006, created on Tue, 17th Dec 2019
filed on: 20th, December 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 097270830007, created on Tue, 17th Dec 2019
filed on: 20th, December 2019
|
mortgage |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O B Webber Holdings Limited Suite 1, 1st Floor 1 Duchess Street London W1W 6AN on Fri, 7th Jun 2019 to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR
filed on: 7th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Sep 2018
filed on: 7th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 097270830005, created on Thu, 21st Jun 2018
filed on: 5th, July 2018
|
mortgage |
Free Download
(20 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Sep 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097270830004, created on Mon, 10th Jul 2017
filed on: 21st, July 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 097270830003, created on Mon, 10th Jul 2017
filed on: 21st, July 2017
|
mortgage |
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097270830002, created on Tue, 10th Jan 2017
filed on: 13th, January 2017
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 097270830001, created on Wed, 14th Sep 2016
filed on: 14th, September 2016
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 13th Oct 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|