CS01 |
Confirmation statement with no updates 2023/12/03
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/03
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/06/18 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/06/18 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/18. New Address: Great Grove Farm Murray Road Ottershaw Chertsey KT16 0HT. Previous address: 2nd Floor 10 Devonshire Row London EC2M 4RH England
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 7th, May 2020
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, April 2020
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 9th, April 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/03
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/03
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/03
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/14. New Address: 2nd Floor 10 Devonshire Row London EC2M 4RH. Previous address: 22 South Molton Street Mayfair London W1K 5RB
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/12/03 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 20th, May 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/03 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2014/04/15 director's details were changed
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 074592070003, created on 2014/08/28
filed on: 29th, August 2014
|
mortgage |
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/12/03 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 9th, April 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/12/10 from 34/36 Church Road Mitcham CR4 3BU United Kingdom
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/03 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 4th, December 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/12/03 with full list of members
filed on: 7th, December 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/03/18.
filed on: 18th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/03/11.
filed on: 11th, March 2011
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2011
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2010
|
incorporation |
Free Download
(49 pages)
|