(PSC02) Notification of a person with significant control April 6, 2016
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 9, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 9, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 6, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 6, 2021 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 6, 2021 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 6, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, September 2015
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to January 31, 2013 (was March 31, 2013).
filed on: 24th, October 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 9, 2013. Old Address: 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 3, 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2012
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 16, 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On September 16, 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 16, 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 16th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2011
| incorporation
|
Free Download
(20 pages)
|