(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th March 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079915900001, created on Wednesday 21st December 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control Thursday 2nd June 2022
filed on: 2nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th March 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sunday 2nd January 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sunday 2nd January 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 2nd January 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th September 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 27th August 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th August 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 27th August 2021
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd June 2021.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Wednesday 30th June 2021
filed on: 11th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 15th March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 12th February 2020
filed on: 22nd, September 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Friday 16th March 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 16th March 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 16th March 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th March 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 12 Cock Lane London EC1A 9BU. Change occurred on Thursday 24th January 2019. Company's previous address: 8 Doncaster Gardens Northolt Middlesex UB5 4BN.
filed on: 24th, January 2019
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st January 2019.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 2nd, August 2013
| document replacement
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 11th April 2013
filed on: 28th, June 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2013. Originally it was Sunday 31st March 2013
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, March 2012
| incorporation
|
Free Download
(45 pages)
|