CS01 |
Confirmation statement with updates 2023-04-10
filed on: 27th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-28
filed on: 28th, May 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2023-03-13
filed on: 13th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-12
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2022-02-28 to 2022-08-28
filed on: 28th, February 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094874440007, created on 2022-06-24
filed on: 2nd, July 2022
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2022-03-12
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-03-12
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 28th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-03-12
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094874440006, created on 2019-12-13
filed on: 18th, December 2019
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 094874440005, created on 2019-08-07
filed on: 13th, August 2019
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 094874440004, created on 2019-04-17
filed on: 24th, April 2019
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-03-12
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-03-12
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018-03-12 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-03-12 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-12
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, February 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094874440002, created on 2017-01-06
filed on: 10th, January 2017
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 094874440003, created on 2017-01-06
filed on: 10th, January 2017
|
mortgage |
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 094874440001 in full
filed on: 5th, January 2017
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-02-28
filed on: 9th, December 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 2016-10-07
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-07
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-30: 200.00 GBP
filed on: 23rd, May 2016
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-12 with full list of members
filed on: 12th, May 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016-03-11 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-21 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094874440001, created on 2015-11-06
filed on: 20th, November 2015
|
mortgage |
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 2015-05-13: 100.00 GBP
filed on: 29th, September 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to 869 High Road London N12 8QA on 2015-09-29
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed south road greenwich LIMITEDcertificate issued on 13/05/15
filed on: 13th, May 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2015
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|