(AA01) Previous accounting period shortened from January 25, 2023 to January 24, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to January 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting reference period shortened from January 26, 2022 to January 25, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to January 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on December 10, 2021
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 27, 2021 to January 26, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 072965770003, created on February 22, 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 072965770004, created on February 22, 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(41 pages)
|
(AA01) Previous accounting period extended from July 27, 2020 to January 27, 2021
filed on: 5th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to July 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from July 28, 2019 to July 27, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(1 page)
|
(AD04) Registers new location: Sabre House 1 Shaftesbury Road London N18 1SW.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to July 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from July 29, 2018 to July 28, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to July 31, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 30, 2017 to July 29, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL at an unknown date
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to July 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to July 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on April 24, 2017
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 16th, August 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 27, 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a small company made up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On February 23, 2016 - new secretary appointed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 23, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 23, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 29, 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a small company made up to July 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 11, 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to July 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on March 7, 2013. Old Address: Unit 8 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ England
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On March 4, 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from June 30, 2012 to July 31, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 15, 2013
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On October 25, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 10, 2012. Old Address: 235 Old Marylebone Road London NW1 5QT United Kingdom
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 10, 2011 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2010 new director was appointed.
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 18, 2010
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
(AP04) On October 11, 2010 - new secretary appointed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|