(CH01) On 31st July 2018 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th November 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th November 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st July 2018. New Address: Hill House 1 Smiths Court, High Road Thornwood Epping Essex CM16 6BD. Previous address: C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB England
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(TM01) 26th April 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 26th April 2018 - the day secretary's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th November 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st June 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 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: 23rd August 2017. New Address: C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB. Previous address: C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL England
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 8th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 1st September 2016 secretary's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th May 2016. New Address: C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL. Previous address: C/O Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
(CH01) On 11th November 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 11th November 2013 secretary's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 11th November 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 25th, January 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th November 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 25th October 2012 - the day director's appointment was terminated
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) 25th October 2012 - the day secretary's appointment was terminated
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On 12th November 2011 secretary's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 12th November 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th November 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2010
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|