AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-08-29
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-08-29
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 1st, August 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-08-29
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 28th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-08-29
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-08-28
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-07-17 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 091934840009, created on 2019-10-17
filed on: 18th, October 2019
|
mortgage |
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 091934840006 in full
filed on: 8th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091934840008 in full
filed on: 8th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091934840007 in full
filed on: 8th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091934840005 in full
filed on: 8th, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-29
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-08-29
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2018-06-27) of a secretary
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 4th, December 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 091934840006, created on 2017-09-28
filed on: 29th, September 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 091934840008, created on 2017-09-28
filed on: 29th, September 2017
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 091934840005, created on 2017-09-28
filed on: 29th, September 2017
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 091934840007, created on 2017-09-28
filed on: 29th, September 2017
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 091934840003 in full
filed on: 27th, September 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091934840001 in full
filed on: 27th, September 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091934840002 in full
filed on: 27th, September 2017
|
mortgage |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-14
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-14
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-29
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-13
filed on: 13th, March 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-29
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-20
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-20
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091934840004 in full
filed on: 14th, June 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Cambridge House 16 High Street Saffron Walden Essex CB10 1AX. Change occurred on 2015-11-30. Company's previous address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU.
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-20
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-20
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-20
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-20
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-29
filed on: 17th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-17: 600.00 GBP
|
capital |
|
AD01 |
New registered office address 2Nd Floor Gadd House Arcadia Avenue London N3 2JU. Change occurred on 2015-05-05. Company's previous address: 13 Station Road London N3 2SB United Kingdom.
filed on: 5th, May 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091934840004, created on 2015-01-09
filed on: 13th, January 2015
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 091934840003, created on 2015-01-09
filed on: 13th, January 2015
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 091934840002, created on 2015-01-09
filed on: 13th, January 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 091934840001, created on 2015-01-09
filed on: 13th, January 2015
|
mortgage |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2014-08-29
filed on: 22nd, October 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-08-31 to 2015-03-31
filed on: 9th, October 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-08
filed on: 29th, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-08
filed on: 29th, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-29
filed on: 29th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-29
filed on: 9th, September 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 600.00 GBP
filed on: 8th, September 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 1.00 GBP
|
capital |
|