(CS01) Confirmation statement with updates February 28, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 30, 2023 to December 29, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On October 6, 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(36 pages)
|
(AD01) New registered office address 43 Metropolitan Business Park Halifax Road Greenford London UB6 8XU. Change occurred on November 11, 2022. Company's previous address: 4th Floor Imperial House 15 Kingsway London WC2B 6UN.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 28, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 22, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(35 pages)
|
(PSC04) Change to a person with significant control March 13, 2017
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(17 pages)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(24 pages)
|
(TM02) Termination of appointment as a secretary on April 18, 2014
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to March 13, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084432860001, created on December 22, 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 1, 2014. Old Address: Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed timeline no. 2 LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on April 24, 2014 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 7, 2014
filed on: 7th, May 2014
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, May 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2014: 1.00 GBP
capital
|
|
(SH01) Capital declared on April 22, 2013: 100.00 GBP
filed on: 7th, May 2013
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(22 pages)
|