(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ. Previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2022/12/25
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/10
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2021/12/26
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/10
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2022/03/01 - the day secretary's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2022/03/01
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 9th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2020/12/27
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 12th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/06/10
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/12/28
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 8th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020/06/10
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/12/29
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/10
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2019/07/01
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/12. New Address: Unit B, Premier Park Premier Park Road London NW10 7NZ. Previous address: 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(CH03) On 2019/07/08 secretary's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 11th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/06/10
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/06/18 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/06/19 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/10
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 2nd, August 2017
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/07/07 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/14. New Address: 5th Floor 50 Great Marlborough Street London W1F 7JS. Previous address: 8a Kingly Street Soho London W1B 5PQ
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Previous address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/10 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2016/04/25 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/18 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/06/18. New Address: 8a Kingly Street Soho London W1B 5PQ. Previous address: 3rd Floor 135/141 Cannon Street London EC4N 5BP United Kingdom
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090915950001, created on 2015/06/03
filed on: 10th, June 2015
| mortgage
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/10/07
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|