(CS01) Confirmation statement with no updates 2024-02-11
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 8th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-11
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-02-11
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2021-03-08
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 8th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-02-11
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2019-12-30 to 2019-09-30
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 072384680001 in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-14
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-14
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Park Road Teddington TW11 0AP. Change occurred on 2019-02-15. Company's previous address: 28-30 Cricklewood Broadway London NW2 3HD.
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-14
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-02-14
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2019-02-14) of a secretary
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-14
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-02-14
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2016-12-31: 701000.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-02-28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-10-07
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2017-04-28
filed on: 3rd, July 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-31: 301000.00 GBP
filed on: 7th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-07
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-10: 151000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 28-30 Cricklewood Broadway London NW2 3HD. Change occurred on 2015-06-18. Company's previous address: C/O Ingarangi Ltd 28-30 Cricklewood Broadway London NW2 3HD.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-24: 151000.00 GBP
capital
|
|
(MR01) Registration of charge 072384680001
filed on: 19th, June 2014
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-29
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-06-06: 151,000 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-30
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2012-03-31: 50001.00 GBP
filed on: 28th, September 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-03-31: 100001.00 GBP
filed on: 27th, September 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-29
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-03-31: 1000.00 GBP
filed on: 20th, December 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-29
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 25th, November 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-06-30
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 2010-05-21
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|