(AA) Dormant company accounts made up to Sat, 24th Dec 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 24th Dec 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jan 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 24th Dec 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Tue, 24th Dec 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 31st Jan 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 24th Dec 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 24th Dec 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 18th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 24th Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 6th Mar 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Mar 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Mar 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 24th Dec 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Jul 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 349 Royal College Street Camden Town London NW1 9QS on Fri, 17th Jun 2016 to Egale 1 80 st Albans Road Watford Herts WD17 1DL
filed on: 17th, June 2016
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 6th Nov 2013
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 15th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 24th Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 24th Dec 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jan 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 5.00 GBP
capital
|
|
(AP04) On Mon, 11th Nov 2013, company appointed a new person to the position of a secretary
filed on: 11th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP04) On Wed, 17th Jul 2013, company appointed a new person to the position of a secretary
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 16th Jul 2013. Old Address: 349 Royal College Street Camden Town London NW1 9QS
filed on: 16th, July 2013
| address
|
Free Download
(2 pages)
|
(AP04) On Wed, 26th Jun 2013, company appointed a new person to the position of a secretary
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 21st Jun 2013. Old Address: 2 Nottingham Street London W1U 5EF United Kingdom
filed on: 21st, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(39 pages)
|