(CS01) Confirmation statement with no updates 27th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th July 2018
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 18th November 2019 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th November 2019
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th November 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th November 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th November 2019. New Address: 1st Floor 19 Borough High Street London SE1 9SE. Previous address: 107-111 Fleet Street London EC4A 2AB United Kingdom
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th July 2018
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st October 2018 to 30th April 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 11th December 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th December 2018. New Address: 107-111 Fleet Street London EC4A 2AB. Previous address: The Courtyard 55 Charterhouse Street London EC1M 6HA United Kingdom
filed on: 9th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th October 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 27th July 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th July 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd October 2018. New Address: The Courtyard 55 Charterhouse Street London EC1M 6HA. Previous address: 32 Byron Hill Road Harrow HA2 0HY England
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2018
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th July 2018. New Address: 32 Byron Hill Road Harrow HA2 0HY. Previous address: The Granary High Street Turvey Bedfordshire MK43 8DB
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 6th July 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) 6th July 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th October 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th October 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th October 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th October 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2009: 100.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th November 2009
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th November 2009
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Granary High Street Turvey Bedford MK43 8DB on 26th November 2009
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
(TM01) 29th October 2009 - the day director's appointment was terminated
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29th October 2009
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(18 pages)
|