(CS01) Confirmation statement with updates Tuesday 22nd August 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 22nd August 2023
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 22nd August 2023
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 22nd August 2023
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 084552040001 satisfaction in full.
filed on: 11th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 084552040002 satisfaction in full.
filed on: 24th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN to 22 Soho Square 4th Floor London W1D 4NS on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Tuesday 28th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084552040002, created on Wednesday 20th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 084552040001, created on Wednesday 20th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Monday 21st March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 21st December 2015.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 27th, October 2015
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Saturday 21st March 2015
filed on: 27th, October 2015
| document replacement
|
Free Download
(16 pages)
|
(SH01) 3001000.00 GBP is the capital in company's statement on Friday 25th September 2015
filed on: 30th, September 2015
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
(AD01) Registered office address changed from 32 Curzon Street London W1J 7WS to 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN on Wednesday 24th December 2014
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Friday 21st March 2014
filed on: 9th, October 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Friday 21st March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th May 2013.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2013
| incorporation
|
Free Download
(7 pages)
|