(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD to 55-57 Bayham Street London NW1 0AA on July 8, 2022
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 14, 2013 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 14, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 19, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 19, 2018: 225.00 GBP
filed on: 9th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 20, 2014: 150.00 GBP
capital
|
|
(CH01) On February 14, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from February 28, 2014 to March 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On February 14, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On March 13, 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 13, 2013
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 14, 2013: 150.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(21 pages)
|