(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Jun 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Jun 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Apr 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 14, the Business Centre 120 West Heath Road London NW3 7TU on Mon, 2nd May 2016 to 48 Lankaster Gardens London N2 9AJ
filed on: 2nd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 29th, April 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 14th Apr 2015: 4.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 28th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 28th Sep 2014: 4.00 GBP
capital
|
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Sep 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 23rd Mar 2014. Old Address: 48 Lankaster Gardens London N2 9AJ England
filed on: 23rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 28th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 4th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Mon, 31st Oct 2011 from Fri, 30th Sep 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Sep 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 9th Nov 2010. Old Address: 48 Lankaster Gardens London N2 9AJ England
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 4th Nov 2010. Old Address: C/O Lewis & Co 110 Nottage Crescent Braintree Essex CM7 2TX England
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2010
| incorporation
|
Free Download
(8 pages)
|