(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(57 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, January 2023
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, January 2023
| accounts
|
Free Download
|
(CH01) On Sun, 16th Jan 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, December 2021
| accounts
|
Free Download
(56 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Oct 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Dec 2020
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 17th Dec 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, October 2020
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 8th, October 2019
| accounts
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 25th Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 24 Old Bond Street London W1S 4AP United Kingdom on Tue, 4th Sep 2018 to India Mill Business Centre Unit 317 Bolton Road Darwen BB3 1AE
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, May 2018
| resolution
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Unit 317 India Mill Business Centre Darwen BB3 1AE England on Wed, 7th Mar 2018 to 24 Old Bond Street London W1S 4AP
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Mar 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 2nd Mar 2018 secretary's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Old Bond Street London W1S 4AP on Tue, 20th Feb 2018 to Unit 317 India Mill Business Centre Darwen BB3 1AE
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Mar 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Mar 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 22nd May 2013. Old Address: 500 Larkshall Road Highams Park London E4 9HH
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Mar 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Mar 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Mar 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 2nd Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 30th Mar 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Thu, 12th Jun 2008 with complete member list
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 12th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 26th Mar 2007 with complete member list
filed on: 26th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 26th Mar 2007 with complete member list
filed on: 26th, March 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Thu, 2nd Mar 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 2nd Mar 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/03/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On Thu, 16th Mar 2006 Director resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 16th Mar 2006 Director resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 16th Mar 2006 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 16th Mar 2006 Secretary resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 16th Mar 2006 New secretary appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 16th Mar 2006 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 16th Mar 2006 New secretary appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 16th Mar 2006 Secretary resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(31 pages)
|