(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 30, 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 17, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 1, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 5, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 5, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 20, 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 20, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 6th, November 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 6th, November 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 20, 2015: 100.00 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2015
| resolution
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087617020002, created on October 22, 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087617020001, created on October 22, 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 5, 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 21, 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 93 Brookside Barnet Hertsfordshire EN4 8TS England to 1003 the Crescent 2 Seager Place London SE8 4HQ on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on November 5, 2013: 2.00 GBP
capital
|
|