(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 8th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 8th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 27th October 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Tuesday 31st March 2015
filed on: 13th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Sanders Parade Greyhound Lane London SW16 5NL. Change occurred on Tuesday 24th February 2015. Company's previous address: 2 Queens Terrace Flat No 1 London NW8 6DX England.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Queens Terrace Flat No 1 London NW8 6DX. Change occurred on Monday 26th January 2015. Company's previous address: 29 Laurel Court Vicars Bridge Close Wembley Middlesex HA0 1XY.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
(NEWINC) Company registration
filed on: 28th, November 2013
| incorporation
|
Free Download
(7 pages)
|