(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/02/08
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/02/08
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/02/08
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/02/08
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064978990002, created on 2021/05/25
filed on: 8th, June 2021
| mortgage
|
Free Download
(40 pages)
|
(AD01) Address change date: 2021/04/13. New Address: 250a Lillie Road Fulham London SW6 7PX. Previous address: C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/08
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/02/08
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/06/20. New Address: C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR. Previous address: C/O Nicholas Peters & Co 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/08
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/02/08
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/08
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/02/08 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/08 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/08 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/02/08 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/02/08 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064978990001
filed on: 4th, May 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/02/08 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/02/08 from 7B High Street Barnet Herts EN5 5UE
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 9th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2012/02/08 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 30th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2011/02/08 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 26th, July 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2010/02/07 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/08 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/07 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 12th, December 2009
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 1st, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/04/22 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/03/06 Secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/03/04 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/03/2008 from 18-22 wigmore street london W1U 2RG
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/03/04 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/11 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/11 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2008
| incorporation
|
Free Download
(16 pages)
|