(CS01) Confirmation statement with updates Wednesday 8th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th June 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 8th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 7th December 2017 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 29th March 2019
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 8th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th August 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 15th August 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 14B Markhouse Avenue London E17 8AZ. Change occurred on Thursday 7th December 2017. Company's previous address: 137 Highbury Quadrant London N5 2TG.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 30th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 18th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 17th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 11th March 2013 from 66 Stanmer Villas Brighton BN1 7HN England
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 26th October 2012 from 7 Stanmer Villas Brighton BN1 7HQ United Kingdom
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th November 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th November 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Monday 24th May 2010 from 41 Highwoods Drive Marlow Buckinghamshire SL7 3PU United Kingdom
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 20th December 2009 director's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 20th December 2009 director's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2009
filed on: 20th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sunday 20th December 2009 secretary's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Friday 30th November 2007
filed on: 31st, October 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2009 to Thursday 30th April 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/2009 from 95 oxford gardens london W10 6NF
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 5th May 2009 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2007
filed on: 3rd, December 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Wednesday 5th March 2008 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/10/07 from: 9 cottesloe mews london SE1 7RU
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/10/07 from: 9 cottesloe mews london SE1 7RU
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(15 pages)
|