(CS01) Confirmation statement with no updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 17, 2023 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 11, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on August 31, 2018
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 11, 2015 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 20, 2016: 1.00 GBP
capital
|
|
(CH01) On October 1, 2009 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 11, 2014 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2015: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on January 1, 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 11, 2013 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 11, 2012 with full list of members
filed on: 3rd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 11, 2011 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to December 31, 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 11, 2010 with full list of members
filed on: 2nd, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 27th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 11, 2009 with full list of members
filed on: 27th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 05/01/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to January 5, 2009
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 4th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 6th, October 2008
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2006 New secretary appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/06 from: 146 bridge house 18 st george wharf london SW8 2LQ
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On December 14, 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 14, 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(14 pages)
|