(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 15th Sep 2020. New Address: The Fisheries the Fisheries 1 Mentmore Terrace London E8 3PN. Previous address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th Jun 2020. New Address: 3 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX. Previous address: 1E Mentmore Terrace London E8 3DQ England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th Jun 2020. New Address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX. Previous address: 3 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 4th Jun 2019. New Address: 1E Mentmore Terrace London E8 3DQ. Previous address: 4 4th Floor Hamilton House Mabledon Place London WC1H 9BB England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Sep 2017. New Address: 4 4th Floor Hamilton House Mabledon Place London WC1H 9BB. Previous address: 111 Marlowes 4th Floor Hamilton House Hemel Hempstead Hertfordshire HP1 1BB England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 17th Dec 2015. New Address: 111 Marlowes 4th Floor Hamilton House Hemel Hempstead Hertfordshire HP1 1BB. Previous address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Sep 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Apr 2015. New Address: 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: C/O Grant Harrod Parkinson Llp 49a High Street Ruislip Middlesex HA4 7BD
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 1.00 GBP
capital
|
|
(CH01) On Sat, 13th Sep 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Sep 2014 - the day director's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 21st Oct 2013. Old Address: C/O Turnbull Associates Iveco House Station Road Watford Herts WD17 1TA United Kingdom
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(7 pages)
|