(CS01) Confirmation statement with no updates 2023-12-27
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-27
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2022-11-01 secretary's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 103 London Road Redhill Surrey RH1 2JG United Kingdom to 87 Meadow Lane Coalville LE67 4DN on 2022-11-01
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-11-01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-27
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-27
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-12-27
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Bottleacre Lane Loughborough Leicestershire LE11 1JG to 103 London Road Redhill Surrey RH1 2JG on 2019-02-02
filed on: 2nd, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-28
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-05-11
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-24
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-24 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-05-22 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-27: 10.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 40 Bottleacre Lane Loughborough Leicestershire LE11 1JG on 2015-01-26
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 221 Bow Road London E3 2SJ to International House 24 Holborn Viaduct London EC1A 2BN on 2014-12-12
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-22 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Gemini House 136-140 Old Shoreham Road Brighton BN3 7BD on 2014-01-07
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-22 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 7th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-05-22 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from 109B Balham High Road London SW12 9AP United Kingdom at an unknown date
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-05-22 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 109B Balham High Road London SW12 9AP on 2011-01-25
filed on: 25th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 14th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-05-22 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-05-22 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-05-22 secretary's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/2009 from 92 ferndale road clapham north london SW4 7SE united kingdom
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/06/2009 from 788-790 finchley road london NW11 7TJ england
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(12 pages)
|