(CS01) Confirmation statement with no updates 2024/02/05
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/03/15. New Address: 124 City Road London EC1V 2NX. Previous address: 22 Riversfield Road Enfield EN1 3DJ England
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/05
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/23 director's details were changed
filed on: 19th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/05
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/05
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/28
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/08. New Address: 22 Riversfield Road Enfield EN1 3DJ. Previous address: 43 Beverley Close London N21 3JB England
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/02/14. New Address: 43 Beverley Close London N21 3JB. Previous address: 1 the Knolls Bicton Heath Shrewsbury SY3 5DR England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/05
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/02/06 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/06
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/05
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/01/26 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/05. New Address: 1 the Knolls Bicton Heath Shrewsbury SY3 5DR. Previous address: 19 Pitfield Avenue Newcastle ST5 0NY England
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/01/26
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/05
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/10/24. New Address: 19 Pitfield Avenue Newcastle ST5 0NY. Previous address: 15 the Croft Mile End Lane Stockport Cheshire SK2 6BP England
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/09/01 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/05 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/18. New Address: 15 the Croft Mile End Lane Stockport Cheshire SK2 6BP. Previous address: Flat No 4, Cedar Court 23 Brook Avenue Ascot Berkshire SL5 7QW United Kingdom
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/03/06. New Address: Flat No 4, Cedar Court 23 Brook Avenue Ascot Berkshire SL5 7QW. Previous address: 3 Gray Place Wokingham Road Bracknell RG42 1QA England
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/05
capital
|
|