AA |
Total exemption full accounts record for the accounting period up to Monday 27th March 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 7th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 27th March 2022
filed on: 10th, December 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th August 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Saturday 19th March 2022 secretary's details were changed
filed on: 19th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Minton 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on Saturday 19th March 2022
filed on: 19th, March 2022
|
address |
Free Download
(1 page)
|
AP03 |
On Monday 13th September 2021 - new secretary appointed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 13th September 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th June 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th March 2019 to Wednesday 27th March 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 095088970005 satisfaction in full.
filed on: 21st, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 095088970004 satisfaction in full.
filed on: 21st, January 2020
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 1st October 2017 director's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 095088970003 satisfaction in full.
filed on: 14th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 095088970002 satisfaction in full.
filed on: 14th, March 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095088970005, created on Wednesday 22nd February 2017
filed on: 7th, March 2017
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 095088970004, created on Wednesday 22nd February 2017
filed on: 7th, March 2017
|
mortgage |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 24th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th April 2016
|
capital |
|
MR01 |
Registration of charge 095088970003, created on Wednesday 14th October 2015
filed on: 20th, October 2015
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 095088970002, created on Wednesday 14th October 2015
filed on: 20th, October 2015
|
mortgage |
Free Download
(32 pages)
|
MR04 |
Charge 095088970001 satisfaction in full.
filed on: 15th, October 2015
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095088970001, created on Wednesday 3rd June 2015
filed on: 6th, June 2015
|
mortgage |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th March 2015
|
capital |
|