AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, July 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 071352370025, created on Friday 8th April 2022
filed on: 11th, April 2022
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(9 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Tuesday 1st June 2021
filed on: 8th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 071352370024, created on Thursday 6th December 2018
filed on: 7th, December 2018
|
mortgage |
Free Download
(21 pages)
|
CH03 |
On Wednesday 31st October 2018 secretary's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 071352370015 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370021 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370019 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370014 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370013 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370018 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370016 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370009 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370010 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370012 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370011 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370017 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 071352370008 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 31st, August 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, July 2018
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 071352370023, created on Thursday 22nd March 2018
filed on: 22nd, March 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071352370022, created on Friday 19th January 2018
filed on: 25th, January 2018
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, June 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 110 Carrington House 6 Hertford Street London W1J 7RE. Change occurred on Sunday 5th February 2017. Company's previous address: 116 West Heath Road Hampstead London NW3 7TU.
filed on: 5th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071352370021, created on Wednesday 3rd February 2016
filed on: 3rd, February 2016
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Charge 071352370020 satisfaction in full.
filed on: 2nd, February 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 071352370020, created on Friday 11th December 2015
filed on: 11th, December 2015
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th October 2015
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, July 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071352370019, created on Thursday 14th May 2015
filed on: 14th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071352370018, created on Thursday 29th January 2015
filed on: 6th, February 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 071352370017, created on Tuesday 16th December 2014
filed on: 18th, December 2014
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 071352370016, created on Thursday 13th November 2014
filed on: 13th, November 2014
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th October 2014
filed on: 9th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, July 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071352370015
filed on: 15th, April 2014
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 071352370014
filed on: 5th, April 2014
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 071352370013
filed on: 13th, December 2013
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 071352370012
filed on: 22nd, November 2013
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th October 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th November 2013
|
capital |
|
MR01 |
Registration of charge 071352370011
filed on: 17th, October 2013
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 071352370010
filed on: 24th, September 2013
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 071352370009
filed on: 22nd, July 2013
|
mortgage |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, June 2013
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071352370008
filed on: 23rd, May 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th October 2012
filed on: 6th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, August 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 23rd, August 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, April 2012
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th October 2011
filed on: 10th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, August 2011
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 21st, July 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 29th, June 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, April 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, January 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, November 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th October 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 25th January 2010 director's details were changed
filed on: 11th, October 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Monday 31st January 2011
filed on: 17th, August 2010
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 22nd February 2010) of a secretary
filed on: 22nd, February 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th January 2010
filed on: 22nd, February 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd February 2010.
filed on: 22nd, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 22nd February 2010.
filed on: 22nd, February 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th January 2010
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2010
|
incorporation |
Free Download
(21 pages)
|