(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 30th May 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 30th May 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 14th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th April 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Congress House Lyon Road Harrow HA1 2EN. Change occurred on Tuesday 17th November 2020. Company's previous address: Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 10th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 10th November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 10th November 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN. Change occurred on Monday 24th November 2014. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Friday 30th November 2012
filed on: 20th, February 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 13th December 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(20 pages)
|