(CS01) Confirmation statement with no updates 2023-11-17
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080167830003, created on 2023-02-23
filed on: 8th, March 2023
| mortgage
|
Free Download
(34 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080167830002, created on 2022-12-06
filed on: 7th, December 2022
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2022-11-17
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-20
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 080167830001 in full
filed on: 29th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-20
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080167830001, created on 2020-04-15
filed on: 16th, April 2020
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2019-11-20
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-11-20
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017-02-27
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-08 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 19th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017-12-14 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-11-20
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 1st Floor 30 Bloomsbury Street London WC1B 3QJ on 2017-02-27
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-02-22 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-20
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-11-07 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-10-20
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-10-17 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-20 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-12-04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2015-12-04
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(CH03) On 2015-12-04 secretary's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 23rd, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-01-02 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-11-20 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2014-06-05
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building 15 Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 2014-04-17
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-03 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-04-17: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Garden Flat 16 Lawn Road London NW3 2XR United Kingdom on 2013-09-23
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-08-16 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013-08-16 secretary's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-08-16 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-08-16 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-08-16 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-08-14
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-08-08
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-04-03 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(8 pages)
|