(AA) Total exemption full company accounts data drawn up to March 28, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 13, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 13, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 13, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 15, 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on July 15, 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 29, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 29, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 28, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On September 16, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Riffel Road London NW2 4PG England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on November 3, 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 14, 2015: 100.00 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2016 to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Michael Drive Birmingham B15 2EL England to 53 Riffel Road London NW2 4PG on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on September 14, 2015: 1.00 GBP
capital
|
|