(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 18th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-11-26
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 2nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-11-26
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-26
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021-12-17
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-26
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 18th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-11-26
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-26
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-26
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-11-30 to 2017-06-30
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-07-27
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-16
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-26
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-27
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-06-13) of a secretary
filed on: 16th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-13
filed on: 27th, July 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-06-13
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-13
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-13
filed on: 27th, July 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 45 Hallam Court 77 Hallam Street London W1W 5HB. Change occurred on 2017-07-27. Company's previous address: 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England.
filed on: 27th, July 2017
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 093279550001 in full
filed on: 22nd, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 093279550002 in full
filed on: 22nd, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 093279550003 in full
filed on: 22nd, July 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-26
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 2016-11-17 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD. Change occurred on 2016-11-18. Company's previous address: Building 6 North London Business Park Oakleigh Road South , New Southgate London N11 1GN.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093279550001, created on 2016-03-21
filed on: 30th, March 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 093279550002, created on 2016-03-21
filed on: 30th, March 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 093279550003, created on 2016-03-21
filed on: 30th, March 2016
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-04: 100.00 GBP
capital
|
|
(CH01) On 2015-03-13 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-12
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-12
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-02-16: 100.00 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-02-12
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Building 6 North London Business Park Oakleigh Road South , New Southgate London N11 1GN. Change occurred on 2015-02-13. Company's previous address: 44a the Green Warlingham Surrey CR6 9NA United Kingdom.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(38 pages)
|