(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 29th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th July 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 29th July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Sclater Street London E1 6HR. Change occurred on Tuesday 4th October 2016. Company's previous address: Brooks House 1 Albion Place Maidstone Kent ME14 5DY.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Thursday 12th June 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th March 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 15th May 2013 from C/O Foster London 1 Sclater Street London E1 6HT England
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd January 2013.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 10th February 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th March 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Wednesday 9th February 2011 from 28-30 Bethnal Green Road London E1 6HT
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th February 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th February 2011 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th December 2010.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th December 2010.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 29th November 2010 from 191 Shoreditch High Street London E1 6HU United Kingdom
filed on: 29th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2010
| incorporation
|
Free Download
(51 pages)
|