(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Feb 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Oct 2018
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Oct 2018
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on Thu, 19th Aug 2021 to Riverside House 1-5 Como Street Romford Essex RM7 7DN
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 28th Feb 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom on Thu, 25th Mar 2021 to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 27th Nov 2020
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Nov 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Oct 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Oct 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Tue, 28th Jun 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 52 Great Eastern Street London EC2A 3EP on Mon, 4th Apr 2016 to Sir Robert Peel House 178 Bishopsgate London Ec2M Anj
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 6th Apr 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Oct 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2012 from Mon, 31st Oct 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Oct 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|