(CS01) Confirmation statement with no updates 2023-04-12
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-23
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-23
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-04-29 to 2020-04-28
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 068853840002, created on 2020-12-21
filed on: 22nd, December 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2020-04-23
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 2018-04-30
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019-08-31
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-23
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-23
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-04-30 to 2017-04-29
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2017-03-31 (was 2017-04-30).
filed on: 20th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2016-04-23
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068853840001, created on 2015-12-02
filed on: 17th, December 2015
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-04-23
filed on: 13th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-05-01
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Barnhurst Path Watford WD19 6TT. Change occurred on 2015-02-23. Company's previous address: 22 Trinity Court 254 Grays Inn Road London WC1X 8JX.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-05-01
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2014-04-23
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 2014-06-13
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to 2013-04-23
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-07-06
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2012-04-23
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-04-24 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-04-24 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2011-04-23
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-04-23 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 23rd, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-10-18
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, October 2010
| resolution
|
Free Download
(33 pages)
|
(AD01) Registered office address changed from C/O Dna Associates 5 Copenhagen Street Islington London N1 Ojb on 2010-08-12
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2010-04-23
filed on: 9th, July 2010
| annual return
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 2010-03-16
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/09/2009 from unit 32, office no 1 sheraton business centre 20 wadsworth road perivale london UB6 7JB
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-09-10 Secretary appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, August 2009
| resolution
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(16 pages)
|