(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 1, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 1, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 24 Bedford Row London WC1R 4TQ to Barford Hadley Green West Barnet Hertfordshire EN5 4PP on August 6, 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 1, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 1, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 18, 2013: 100.00 GBP
capital
|
|
(SH01) Capital declared on June 1, 2012: 100.00 GBP
filed on: 19th, July 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 11, 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(36 pages)
|