(CS01) Confirmation statement with no updates 2024/02/21
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/02/21
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/21
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 060902090001 satisfaction in full.
filed on: 17th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/02/21
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 060902090001, created on 2020/12/21
filed on: 21st, December 2020
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2020/02/21
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/02/21
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/10/26
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/26 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/30 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 18 Bury Lane Datchworth Knebworth Hertfordshire SG3 6st on 2018/05/08 to 85 Great Portland Street London W1W 7LT
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 85 Great Portland Street London W1W 7LT England on 2018/05/08 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/08
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/21
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/02/08
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/08
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/08
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/08
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/08
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/08
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011/11/01 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/11/01 from 15 East Street Lilley Bedfordshire LU2 8KW England
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/08
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/08
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/03/23
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/03/04 from 36 River House 33 Point Pleasant London SW18 1NN United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 27th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/03/23 with complete member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/02/29
filed on: 27th, October 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 29/09/2008 from 11A penwith road earlsfield london SW18 4PU
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/02/26 with complete member list
filed on: 26th, February 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/10/07 from: 10 hayward close south wimbledon london SW19 2XJ
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/24 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/07 from: 10 hayward close south wimbledon london SW19 2XJ
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/24 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(17 pages)
|