(CS01) Confirmation statement with updates 2023-06-29
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 6th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-06-29
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-06-29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-29
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 18th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-06-29
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-06-29
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-07-18 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 166 College Road Harrow Middlesex HA1 1RA. Change occurred on 2016-07-22. Company's previous address: 88/98 College Road Harrow Middlesex HA1 1RA.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-07-29 to 2015-07-28
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-18
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-27: 1.00 GBP
capital
|
|
(CH01) On 2015-07-17 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-07-30 to 2014-07-29
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2014-07-30
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 88/98 College Road Harrow Middlesex HA1 1RA. Change occurred on 2015-01-19. Company's previous address: Suite a 4-6 Canfield Place London NW6 3BT.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-18
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-21: 1.00 GBP
capital
|
|
(MR01) Registration of charge 085985850002
filed on: 17th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 2014-03-27 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 171 Ballards Lane Finchley London N3 1LP United Kingdom on 2014-04-08
filed on: 8th, April 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085985850001
filed on: 6th, February 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-18
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-05: 1.00 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-07-15
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-07-15
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(36 pages)
|