(AA) Full accounts data made up to Wednesday 31st August 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th January 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st August 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th June 2021 (was Tuesday 31st August 2021).
filed on: 3rd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st January 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on Monday 15th February 2021.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072672260003, created on Wednesday 6th May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 072672260002 satisfaction in full.
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 30th June 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Friday 31st January 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 9th, January 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th January 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Thursday 31st January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Friday 30th June 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 072672260002, created on Monday 6th November 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Saturday 22nd February 2014 from Unit B 8-10 Roebuck Rd Hainault Business Park Ilford Essex IG6 3UF England
filed on: 22nd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 22nd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Saturday 22nd February 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 20th February 2013 from Unit B 8-10 Roebuul Rd Hainault Business Park Hainault Essex IG6 3UF England
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 12th December 2012 from 51 Tottenham Court Road London W1T 2EQ United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th December 2012.
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th February 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st December 2011.
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(11 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 27th May 2010
filed on: 28th, September 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 30th June 2011. Originally it was Thursday 31st March 2011
filed on: 11th, February 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 6th December 2010 from 51 Tottenham Court Road London W1T 2EQ United Kingdom
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Tuesday 31st May 2011.
filed on: 21st, October 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd June 2010.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 23rd June 2010 from 141 Franciscan Rd London SW17 8DS United Kingdom
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|