(PSC04) Change to a person with significant control March 21, 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 21, 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On March 21, 2024 secretary's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 28, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 28, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 29, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on February 18, 2019
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 14, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 14, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on April 29, 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 14, 2014 with full list of members
filed on: 20th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 14, 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 1, 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2012 secretary's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 14, 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 14, 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to September 14, 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/09/2010 to 31/03/2010
filed on: 1st, October 2009
| accounts
|
Free Download
(1 page)
|
(288a) On October 1, 2009 Director and secretary appointed
filed on: 1st, October 2009
| officers
|
Free Download
(2 pages)
|
(123) Gbp nc 1000/10000/09/09
filed on: 21st, September 2009
| capital
|
Free Download
(2 pages)
|
(288b) On September 16, 2009 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 16, 2009 Appointment terminated secretary
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2009 from 9TH floor hyde house the hyde london NW9 6LQ
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2009
| incorporation
|
Free Download
(16 pages)
|