(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 22, 2022
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 24, 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 17, 2020 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2020 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 19th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 28 Queen Elizabeths Drive London N14 6rd. Change occurred on March 4, 2017. Company's previous address: 14 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS.
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 26th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, July 2013
| resolution
|
Free Download
(41 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 20, 2012 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 10th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 10, 2011 new director was appointed.
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 3, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 20, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 20, 2010 secretary's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 20, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 21, 2009. Old Address: 3 Peninsula Heights 93 Albert Embankment London SE1 7TY
filed on: 21st, December 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/08/2009 from courtlands bishops walk croydon surrey cro 5BA
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 3, 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/03/2009 from 67 westow street london SE19 3RW
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
(288a) On April 17, 2008 Director and secretary appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 17, 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 17, 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(14 pages)
|
(288b) On February 20, 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 20, 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|