(PSC07) Cessation of a person with significant control 2024/05/02
filed on: 2nd, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/05/02
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2024/05/02
filed on: 2nd, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/09/11 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/05/13
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/27
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/27
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 25th, November 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/21
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/27
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/27
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/27
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/27
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/09/08. New Address: 5 the Ryding Shenley Brook End Milton Keynes United Kingdom MK5 7FW. Previous address: 16, Abercorn Gardens, Chadwell Heath, Romford United Kingdom RM6 4SX
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/27
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/27 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|
(AA01) Previous accounting period shortened to 2015/03/30
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/05/26. New Address: 16, Abercorn Gardens, Chadwell Heath, Romford United Kingdom RM6 4SX. Previous address: PO Box RM6 4SX 16, Abercorn Gardens 16, Abercorn Gardens, Chadwell Heath Romford United Kingdomrm6 4Sx United Kingdom
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/05/26. New Address: 16, Abercorn Gardens, Chadwell Heath, Romford United Kingdom RM6 4SX. Previous address: 16, Abercorn Gardens, Chadwell Health, Romford United Kingdom RM6 4SX England
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/05/26. New Address: 16, Abercorn Gardens, Chadwell Heath, Romford United Kingdom RM6 4SX. Previous address: The Broadgate Tower, 20, Primrose Street, 12th Floor, London United Kingdom EC2A 2EW
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/27 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/12/16 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/12/16 secretary's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/12/16 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/07/18. New Address: The Broadgate Tower, 20, Primrose Street, 12Th Floor, London United Kingdom EC2A 2EW. Previous address: Po Box EC2A 2EW the Broadgate Tower the Broadgate Tower, 12Th Floor, 20, Primrose Street, London EC2A 2EW United Kingdom
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/07/18. New Address: The Broadgate Tower, 20, Primrose Street, 12Th Floor, London United Kingdom EC2A 2EW. Previous address: 145-157 St John Street London EC1V 4PY
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/12/27 with full list of members
filed on: 12th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2012/06/30 secretary's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/12/27 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/06/30 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 17th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/12/27 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 12th, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2010/12/27 with full list of members
filed on: 23rd, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 16th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2009/12/27 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/27 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2009/12/27 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 24th, January 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 13/01/2009 from flat 38 callender court 1 harry close croydon CR0 2NJ united kingdom
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, December 2008
| incorporation
|
Free Download
(15 pages)
|