(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th December 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th April 2015: 200.00 GBP
capital
|
|
(CH01) On 19th March 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Glebe Road London Middlesex N3 2AX United Kingdom on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 24 Lyminge Close Sidcup Kent DA14 6RE United Kingdom on 17th February 2013
filed on: 17th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 26th August 2012 director's details were changed
filed on: 1st, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 8 2 Blackdown Close London Middlesex N2 8JF United Kingdom on 1st September 2012
filed on: 1st, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On 26th August 2012 director's details were changed
filed on: 1st, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 8th April 2012 - the day director's appointment was terminated
filed on: 8th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2012 with full list of members
filed on: 8th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th March 2011 with full list of members
filed on: 3rd, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 41B Glebe Crescent Harrow Middlesex HA3 9LB United Kingdom on 2nd December 2010
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2nd December 2010 - the day director's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2nd December 2010 - the day director's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2nd December 2010 - the day secretary's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 27th August 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th August 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 22nd, March 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2010: 100.00 GBP
filed on: 4th, March 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On 1st March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st August 2010 to 31st March 2010
filed on: 1st, March 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(12 pages)
|