(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Friday 17th December 2021 secretary's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 17th December 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th December 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Greenland House 1 Greenland Street Camden Town London NW1 0nd to Groundfloor 111 Cornwallis Road London N19 4LQ on Tuesday 3rd July 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 16th February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 16th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 17th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 16th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 16th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 16th February 2012 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 16th February 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 16th February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 24th February 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to Tuesday 4th March 2008
filed on: 4th, March 2008
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 1 shares from Friday 23rd February 2007 to Friday 23rd February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares from Friday 23rd February 2007 to Friday 23rd February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On Saturday 3rd March 2007 New director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Friday 16th February 2007. Value of each share 1 £, total number of shares: 99.
filed on: 3rd, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Saturday 3rd March 2007 New secretary appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 3rd March 2007 New director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 3rd March 2007 New secretary appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/03/07 from: greenland house 1 greenland street london NW1 0ND
filed on: 3rd, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Friday 16th February 2007. Value of each share 1 £, total number of shares: 99.
filed on: 3rd, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/03/07 from: greenland house 1 greenland street london NW1 0ND
filed on: 3rd, March 2007
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2007
| incorporation
|
Free Download
(16 pages)
|