(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 21, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 21, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 23, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067046540003, created on November 12, 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 23, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 23, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Devonshire House Office 212 582 Honeypot Lane Stanmore Middlesex HA7 1JS. Change occurred on December 22, 2017. Company's previous address: Woodvile Road Overseal Swadlincote Debryshire DE12 6LU England.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Woodvile Road Overseal Swadlincote Debryshire DE12 6LU. Change occurred on December 21, 2017. Company's previous address: Devonshire House Office 212 582 Honeypot Lane Stanmore HA7 1JS England.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 23, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 5, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 5, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 067046540002, created on November 24, 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(26 pages)
|
(AP01) On November 24, 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 24, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Devonshire House Office 212 582 Honeypot Lane Stanmore HA7 1JS. Change occurred on November 29, 2016. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2016
| mortgage
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 24, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Finsgate 5-7 Cranwood Street London EC1V 9EE. Change occurred on September 22, 2016. Company's previous address: 35 Ballards Lane London N3 1XW.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 25, 2015: 2.00 GBP
capital
|
|
(AA01) Accounting period ending changed to March 22, 2015 (was March 31, 2015).
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Ballards Lane London N3 1XW. Change occurred on July 29, 2015. Company's previous address: 3rd Floor 32 Hampstead High Street Hampstead London NW3 1QD.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 22, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 22, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 22, 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 22, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 22, 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 2, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to September 23, 2009 - Annual return with full member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/2009 to 22/03/2010
filed on: 21st, August 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2009
| mortgage
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2008
| incorporation
|
Free Download
(14 pages)
|