(CS01) Confirmation statement with no updates January 30, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 30, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control January 30, 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 11, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control March 15, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on March 15, 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 15, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 29, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 3, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 6, 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 30, 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 30, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 4, 2014: 100.00 GBP
capital
|
|
(CH01) On December 12, 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(26 pages)
|