(CH01) On Wednesday 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1NP England to 4-York House Langston Road Loughton Essex IG10 3TQ on Thursday 27th May 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 26th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Chase Road Park Royal London NW10 6BB England to Building 3 North London Business Park Oakleigh Road South London N11 1NP on Thursday 5th April 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 26th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 18th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 408-a Crown House North Circular Road London NW10 7PN to 26 Chase Road Park Royal London NW10 6BB on Wednesday 1st June 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 408a Crown House London NW10 7PN England to 408-a Crown House North Circular Road London NW10 7PN on Monday 27th April 2015
filed on: 27th, April 2015
| address
|
Free Download
|
(AR01) Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
(AD01) Registered office address changed from 4-a Hartley Street Moston Lane Manchester M40 9NR to 408a Crown House London NW10 7PN on Monday 26th January 2015
filed on: 26th, January 2015
| address
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 31st March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 29th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 29th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Sunday 4th August 2013 from 32 Dean Road Gorton Manchester M18 7JF England
filed on: 4th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th June 2013 from 6 the Rodings Snakes Lane Woodford Green Essex IG8 7EU England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2013
| incorporation
|
Free Download
(8 pages)
|