(CS01) Confirmation statement with no updates September 3, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 3, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 3, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 30th, November 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 30th, November 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 30th, November 2019
| accounts
|
Free Download
(30 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 3, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates September 3, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address C/O 1St & 2Nd Floor - Avertec Ltd - O2 80 Islington High Street London N1 8EQ. Change occurred on December 10, 2014. Company's previous address: 379 Mare Street Hackney London E8 1HY.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 16th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 7, 2011. Old Address: 64 Greenleaf Road London E17 6QN
filed on: 7th, February 2011
| address
|
Free Download
(3 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to December 4, 2008 - Annual return with full member list
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On September 9, 2008 Appointment terminated secretary
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 27, 2008 Appointment terminated director
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On September 11, 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New secretary appointed;new director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 11, 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New secretary appointed;new director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 6, 2007 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 6, 2007 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 6, 2007 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 6, 2007 Secretary resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2007
| incorporation
|
Free Download
(11 pages)
|