(CS01) Confirmation statement with no updates 21st October 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st October 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd April 2020. New Address: 155 Golders Green Road London NW11 9BX. Previous address: 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA England
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th July 2016. New Address: 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA. Previous address: Ozel House 52-54 White Post Lane Hackney Wick London E9 5EN
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th November 2015: 100.00 GBP
capital
|
|
(AA01) Accounting reference date changed from 31st October 2014 to 30th April 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 070371240006, created on 9th January 2015
filed on: 17th, January 2015
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 10th, January 2015
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 10th, January 2015
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 10th, January 2015
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 5 in full
filed on: 10th, January 2015
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st October 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 6th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st October 2013: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, October 2013
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th November 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 18th October 2012 - the day director's appointment was terminated
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 17th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 17th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th November 2011 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) 24th June 2011 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O J D Law 4Th Floor Temple Bar House 23-28 Fleet Street London EC4Y 1AA on 13th December 2010
filed on: 13th, December 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th November 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(14 pages)
|
(TM01) 2nd August 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th April 2010: 100.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Heron Place 3 George Street London W1U 3QG on 20th May 2010
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 12th January 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th October 2009: 99.00 GBP
filed on: 24th, November 2009
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2009
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 3rd November 2009
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd November 2009
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) 15th October 2009 - the day director's appointment was terminated
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM02) 15th October 2009 - the day secretary's appointment was terminated
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2009
| incorporation
|
Free Download
(58 pages)
|