(AA) Full accounts for the period ending 2022/09/30
filed on: 21st, September 2023
| accounts
|
Free Download
(30 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/16
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/09/30
filed on: 4th, July 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2022/05/16
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 207 Impact Centre 12-18 Hoxton Street London N1 6NG on 2022/04/13 to Harella House 90-98 Goswell Road London EC1V 7DF
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/16
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/09/30
filed on: 23rd, April 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2020/05/16
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/09/30
filed on: 3rd, March 2020
| accounts
|
Free Download
(29 pages)
|
(PSC07) Cessation of a person with significant control 2017/09/06
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/06
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/16
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2018/09/30
filed on: 5th, March 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2018/05/16
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/12/29
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/09/30. Originally it was 2018/05/31
filed on: 22nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/05/31
filed on: 19th, December 2017
| accounts
|
Free Download
(24 pages)
|
(SH06) Shares cancellation. Statement of capital on 2017/08/227692.31 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017/08/21
filed on: 4th, September 2017
| capital
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/05/31
filed on: 25th, August 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 17th, July 2017
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/16
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/05/16 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/05/31
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 26th, April 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 085372640001 satisfaction in full.
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085372640001, created on 2016/08/04
filed on: 23rd, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/20
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/20
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 19th, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014/07/08 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/20
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/06/05
capital
|
|
(CH01) On 2013/07/12 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/07/03 from 105 Thornsbeach Road London SE6 1EY United Kingdom
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/10.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|