(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 2, 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 2, 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 11, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from December 31, 2017 to March 31, 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On July 23, 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 84 Albert Hall Mansions Prince Consort Road Kensington Gore London SW7 2AQ to 209 the Heights the Heights Northolt UB5 4BX on January 5, 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 5, 2018
filed on: 5th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 27, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 29, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to February 28, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On April 5, 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(2 pages)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 23, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 18, 2013 with full list of members
filed on: 12th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 11, 2014 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 18, 2012 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 10, 2013 director's details were changed
filed on: 10th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from November 30, 2011 to March 31, 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 18, 2012. Old Address: Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 18, 2011 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 10, 2011. Old Address: 59 Kenilworth Avenue Harrow Middlesex HA2 8RZ United Kingdom
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 18, 2010 with full list of members
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 10, 2010. Old Address: 204-226 Imperial Drive Imperial Drive Harrow Middlesex HA2 7HH United Kingdom
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 16, 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 17, 2010. Old Address: 59 Kenilworth Avenue South Harrow Harrow Middlesex HA2 8RZ England
filed on: 17th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2009
| incorporation
|
Free Download
(23 pages)
|