(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 4th August 2023
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd August 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) 4th November 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 4th November 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2020
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th July 2020. New Address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Previous address: The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH United Kingdom
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 10th, June 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On 7th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 17th, May 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) 22nd November 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th August 2017. New Address: The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH. Previous address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th January 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 23rd, May 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) 12th May 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th April 2017. New Address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ. Previous address: The Colonnades Unit 123 Fountain Square 123 Buckingham Palace Road London SW1W 9SH
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th January 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th October 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 5th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th October 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 5th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th October 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2010
filed on: 3rd, February 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th October 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2009
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th October 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th October 2009 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 5th July 2010 - the day secretary's appointment was terminated
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2008
filed on: 11th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from the Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road Palace Road London SW1W 9SH on 11th November 2009
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th October 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from King's Cross Business Centre Room 305 180-186 King's Cross Road London WC1X 9DE on 21st October 2009
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2007
filed on: 24th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 22nd December 2008 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(10 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2006
filed on: 22nd, May 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to 2nd January 2008 with shareholders record
filed on: 2nd, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to 2nd January 2008 with shareholders record
filed on: 2nd, January 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 18/12/07 from: 253 grays inn road, london, WC1X 8QT
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/07 from: 253 grays inn road, london, WC1X 8QT
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On 3rd July 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 3rd July 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 7th December 2006 with shareholders record
filed on: 7th, December 2006
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to 7th December 2006 with shareholders record
filed on: 7th, December 2006
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/05 from: 253 gray's inn road, london, WC1X 8QT
filed on: 25th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/05 from: 253 gray's inn road, london, WC1X 8QT
filed on: 25th, October 2005
| address
|
Free Download
(1 page)
|
(288a) On 25th October 2005 New secretary appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 25th October 2005 New secretary appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 17th October 2005 Secretary resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 17th October 2005 Director resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 17th October 2005 Secretary resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 17th October 2005 Director resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, October 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2005
| incorporation
|
Free Download
(17 pages)
|