(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 12, 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 12, 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 15, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 7, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 47 Old Church Lane Stanmore Middlesex HA7 2RG. Change occurred on September 23, 2017. Company's previous address: 100 Warwick Road London N11 2st.
filed on: 23rd, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082898180001, created on August 3, 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(6 pages)
|
(AP01) On December 8, 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 16th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 16, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 6, 2014
filed on: 6th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2013: 100.00 GBP
capital
|
|
(AP03) Appointment (date: November 19, 2013) of a secretary
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 17th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On November 17, 2013 new director was appointed.
filed on: 17th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 8, 2013: 100.00 GBP
filed on: 5th, April 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(36 pages)
|