(CH01) On Friday 16th February 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068044930011, created on Friday 14th January 2022
filed on: 19th, January 2022
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 068044930010, created on Friday 14th January 2022
filed on: 19th, January 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 27th October 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th October 2021.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 7 satisfaction in full.
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068044930009 satisfaction in full.
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068044930008 satisfaction in full.
filed on: 1st, November 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Change occurred on Tuesday 6th March 2018. Company's previous address: 10-14 Accommodation Road Golders Green London NW11 8ED.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068044930009
filed on: 6th, August 2013
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 068044930008
filed on: 6th, August 2013
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 23rd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 23rd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 23rd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 23rd, October 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 22nd, February 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th January 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Thursday 6th January 2011 from Devonshire House 1 Devonshire Street London W1W 5DR
filed on: 6th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 7th, October 2009
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2009
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 7th, October 2009
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 7th, October 2009
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, October 2009
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 7th, October 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2009
| incorporation
|
Free Download
(18 pages)
|