(CS01) Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2023. New Address: Unit 6 394 Camden Road London N7 0SJ. Previous address: Unit 6 394 Camden Road London N7 0SJ England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Feb 2023. New Address: Unit 6 394 Camden Road London N7 0SJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 19th Mar 2018. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079115300001, created on Tue, 6th Mar 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 23rd Mar 2016. New Address: C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD. Previous address: C/O Civvals Limited 50 Seymour Street London W1H 7JG
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th Mar 2015. New Address: C/O Civvals Limited 50 Seymour Street London W1H 7JG. Previous address: 236 Kentish Town Road London NW5 2AB
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 7th Mar 2014 - the day director's appointment was terminated
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 19th Aug 2013. Old Address: Flat 3 7 Leighton Grove London NW5 2RA England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 16th Jan 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Thu, 22nd Nov 2012 - the day secretary's appointment was terminated
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Nov 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(8 pages)
|