(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/05/01
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/05/01
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/01/18
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14B Mount View Road London N4 4SL England on 2022/01/19 to 12 Doris Ashby Close Perivale Greenford UB6 7FD
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/01/18 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/01/18 secretary's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 2021/12/02 secretary's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/12/02 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20a Mount View Road London N4 4HX England on 2021/12/02 to 14B Mount View Road London N4 4SL
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/11/02
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/01
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/05/01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/05/01
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/05/01
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/05/01
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/01
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/12/05 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/12/05 secretary's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 96B Drury Road Harrow HA1 4BW on 2015/12/29 to 20a Mount View Road London N4 4HX
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/04/30
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/10
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
(NEWINC) Company registration
filed on: 1st, May 2014
| incorporation
|
Free Download
(9 pages)
|