AA |
Small company accounts made up to 31st December 2022
filed on: 11th, December 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 29th, September 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th September 2023 director's details were changed
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 18th July 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 18th July 2022 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd June 2022: 3490001.00 GBP
filed on: 24th, June 2022
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 16th, November 2021
|
accounts |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 096600000006 in full
filed on: 21st, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096600000007 in full
filed on: 21st, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096600000008 in full
filed on: 21st, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096600000001 in full
filed on: 21st, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096600000004 in full
filed on: 21st, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096600000005 in full
filed on: 21st, September 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 14th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th June 2020 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2019
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096600000006, created on 18th January 2019
filed on: 31st, January 2019
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 096600000007, created on 18th January 2019
filed on: 31st, January 2019
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 096600000008, created on 18th January 2019
filed on: 31st, January 2019
|
mortgage |
Free Download
(56 pages)
|
MR04 |
Satisfaction of charge 096600000002 in full
filed on: 23rd, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096600000003 in full
filed on: 23rd, January 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 26th June 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 10th July 2017 director's details were changed
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2016
filed on: 10th, August 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 27th June 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 2300001.00 GBP
filed on: 27th, June 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 2840001.00 GBP
filed on: 27th, June 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Srlv Accountants 89 New Bond Street London W1S 1DA on 24th June 2016 to 55 Loudoun Road St John's Wood London NW8 0DL
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 096600000005, created on 10th November 2015
filed on: 20th, November 2015
|
mortgage |
Free Download
(117 pages)
|
MR01 |
Registration of charge 096600000004, created on 8th October 2015
filed on: 28th, October 2015
|
mortgage |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 27th, October 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 096600000003, created on 8th October 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 096600000002, created on 8th October 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(136 pages)
|
MR01 |
Registration of charge 096600000001, created on 8th October 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(59 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 26th, June 2015
|
incorporation |
Free Download
(36 pages)
|