(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084807080002, created on Thursday 26th October 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(84 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 25th July 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th July 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Lynx House Ferndown Northwood Middx HA6 1PQ. Change occurred on Thursday 20th December 2018. Company's previous address: 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS.
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 25th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084807080001, created on Thursday 7th July 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2700.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 13th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 13th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 10th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 2700.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 26th, September 2013
| document replacement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 25th September 2013.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th September 2013.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th April 2013
filed on: 17th, September 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 17th September 2013 from 29 Popin Business Centre South Way Wembley Middlesex HA9 0HF United Kingdom
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th April 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Sunday 12th May 2013
filed on: 12th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, April 2013
| incorporation
|
Free Download
(49 pages)
|