(AA) Micro company accounts made up to 31st March 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 24th February 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54 Vicars Moor Lane London N21 2QH on 24th February 2021 to 4th Floor 4 Tabernacle Street London EC2A 4LU
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Solna Road Winchmore Hill London N21 2JS on 29th December 2014 to 54 Vicars Moor Lane London N21 2QH
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Vicars Moor Lane London N21 2QH England on 29th December 2014 to 54 Vicars Moor Lane London N21 2QH
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 15th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG United Kingdom on 13th July 2012
filed on: 13th, July 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 21 Solna Road Winchmore Hill London N21 2JS England on 14th July 2010
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(8 pages)
|