(AA) Micro company accounts made up to 31st January 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 23rd November 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 7th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 13th February 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th February 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 25th June 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 68 Parkway London NW1 7AH England on 23rd May 2018 to 85-87 Bayham Street London NW1 0AG
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Pearl Accounting Ltd Suite 1 116 Ballards Lane London N3 2DN England on 29th November 2017 to 68 Parkway London NW1 7AH
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st November 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 13th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 13th June 2016 to C/O Pearl Accounting Ltd Suite 1 116 Ballards Lane London N3 2DN
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th June 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 1st, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England on 5th September 2014 to C/O Pearl Accounting Ltd Ground Floor Unit 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ on 28th August 2014 to Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Pearl Accounting Ltd 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 25th June 2010
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8Th Floor Northway House 1379 High Road London N20 9LP on 26th April 2010
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 24th, September 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/01/2009
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/2009 from northway house 1379 high road london N20 9LP
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 10th July 2009 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(18 pages)
|