(AA) Micro company accounts made up to 31st December 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 21st November 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st November 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, April 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 17th, April 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 31st December 2012
filed on: 13th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th December 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th February 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 497 Kingsland Road London E8 4AU United Kingdom on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th December 2012 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th December 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 28th December 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 28th December 2009 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th December 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st January 2010: 100.00 GBP
filed on: 14th, April 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 85 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 14th April 2010
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th December 2008 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 24 Martini Drive Enfield Island Village Enfield Middlesex EN3 6GW on 30th October 2009
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 26th May 2009 with shareholders record
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2007
filed on: 12th, November 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 26/09/2008 from 154 fonthill road london N4 3HP
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On 19th January 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th January 2007 New secretary appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th January 2007 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th January 2007 New secretary appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(13 pages)
|