(CS01) Confirmation statement with no updates 10th October 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 75 Park Lane Croydon Surrey CR9 1XS on 11th August 2022 to D S House 306 High Street Croydon Surrey CR0 1NG
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 11th August 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th October 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 15th November 2018 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom on 15th November 2018 to 75 Park Lane Croydon Surrey CR9 1XS
filed on: 15th, November 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th April 2018
filed on: 13th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, April 2018
| change of name
|
Free Download
(2 pages)
|
(CH01) On 5th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th March 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10-14 Accommodation Road Golders Green London NW11 8ED on 6th March 2018 to 5 Technology Park Colindeep Lane Colindale London NW9 6BX
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st October 2013 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st September 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st May 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2013 director's details were changed
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England on 16th May 2011
filed on: 16th, May 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th September 2009: 100.00 GBP
filed on: 12th, February 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 29th January 2010
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th October 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 9th October 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th October 2009
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th October 2009
filed on: 7th, October 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 7th October 2009
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, September 2009
| incorporation
|
Free Download
(16 pages)
|