(AA) Total exemption full company accounts data drawn up to February 27, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On March 21, 2018 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 21, 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) On March 20, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 20, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 20, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 31, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 49 Greenwich Church Street London SE10 9BL. Change occurred on May 19, 2015. Company's previous address: Unit 6 Crescent Arcade Greenwich London SE10 9EJ England.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Crescent Arcade Greenwich London SE10 9EJ. Change occurred on March 15, 2015. Company's previous address: 16 Craven Road Paddington London W2 3PX.
filed on: 15th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 13, 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 14th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 16th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 5th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 2, 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(287) Registered office changed on 20/08/2009 from, 301 kenton lane, harrow, middlesex, HA3 8RR, united kingdom
filed on: 20th, August 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/03/2009 from, 1 pinnacle way, pride park, derby, derbyshire, DE24 8ZS
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2009
| incorporation
|
Free Download
(13 pages)
|