(CS01) Confirmation statement with no updates Tuesday 24th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 30th January 2023.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th October 2022.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 24th October 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 24th October 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 21st October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 21st October 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 21st October 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 21st October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 24th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 30th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 144a Golders Green Road London NW11 8HB. Change occurred on Monday 12th September 2016. Company's previous address: 5 Broadbent Close Highgate London N6 5JW.
filed on: 12th, September 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 30th July 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th July 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Broadbent Close Highgate London N6 5JW. Change occurred on Wednesday 3rd December 2014. Company's previous address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(CH03) On Monday 1st December 2014 secretary's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th July 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th July 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th July 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th July 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 8th February 2011 from 2Nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th July 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 25th September 2010
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Saturday 25th September 2010) of a secretary
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 25th September 2010
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 25th September 2010 from Suite 76 28 Old Brompton Road London SW7 3SS
filed on: 25th, September 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th August 2010 director's details were changed
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th November 2009.
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, July 2009
| incorporation
|
Free Download
(13 pages)
|