(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 15th, June 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st December 2021 to 30th December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 6th November 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 27th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 11th January 2017. New Address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW. Previous address: Ibex House, 162-164 Arthur Road London SW19 8AQ England
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th November 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 22nd September 2016. New Address: Ibex House, 162-164 Arthur Road London SW19 8AQ. Previous address: Park House 158-160 Arthur Road Wimbledon London SW19 8AQ
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th November 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th November 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th November 2013 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th February 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 44 Evelyn Avenue London NW9 0JH England on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 12th September 2013
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st December 2013
filed on: 9th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(23 pages)
|