(CH01) On August 18, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 18, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 28, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 11, 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 11, 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 28, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Lyndhurst Gardens London N3 1TB England to 52 High Street Pinner HA5 5PW on December 17, 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 4, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 20, 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 28, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 24 Lyndhurst Gardens London N3 1TB on May 5, 2017
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 28, 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 30, 2016: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from May 31, 2015 to March 31, 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 28, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 29, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 28, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 28, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 6, 2012 director's details were changed
filed on: 7th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 29, 2011 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 28, 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 28, 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 28, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to May 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 28, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(10 pages)
|
(190) Location of debenture register
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to June 2, 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On June 2, 2008 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 2, 2008 Appointment terminated secretary
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 2, 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 2, 2008 Secretary appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(16 pages)
|