TM01 |
17th October 2023 - the day director's appointment was terminated
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2023
filed on: 23rd, August 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2023
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084723730004 in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084723730003 in full
filed on: 18th, April 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th February 2022
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 14th September 2021 director's details were changed
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
16th June 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2021
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2018
filed on: 10th, September 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
30th August 2018 - the day director's appointment was terminated
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 26th July 2016
filed on: 21st, August 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th November 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 22 Chancery Lane London WC2A 1LS at an unknown date
filed on: 16th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084723730006, created on 24th March 2015
filed on: 27th, March 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 084723730005, created on 9th March 2015
filed on: 25th, March 2015
|
mortgage |
Free Download
(63 pages)
|
AA |
Full accounts for the period ending 30th April 2014
filed on: 18th, March 2015
|
accounts |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 084723730002 in full
filed on: 16th, March 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th November 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 23rd July 2014
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd July 2014 - the day director's appointment was terminated
filed on: 28th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd April 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084723730003
filed on: 19th, June 2013
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 084723730001
filed on: 14th, June 2013
|
mortgage |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2013
|
incorporation |
Free Download
(40 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|