(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 7, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 7, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 7, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 11, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 11, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 1, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AP03) On November 1, 2018 - new secretary appointed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 4, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 4, 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 24B Courthill Road Lewisham London SE13 6HB England to 71 Saltwell Street London E14 0DY at an unknown date
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 6, 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to April 10, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 71 Saltwell Street Poplar London E14 0DY to 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 04 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR to 71 Saltwell Street Poplar London E14 0DY on August 22, 2014
filed on: 22nd, August 2014
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 10, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 10, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 10, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 21, 2010. Old Address: 40 Dewell Mews Swindon SN3 1QU United Kingdom
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On April 10, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 21, 2009. Old Address: 41 Luscinia View, Napier Road Reading RG1 8AB
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/2009 from 23, maxwell road st.albans herts AL1 5LB united kingdom
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to June 5, 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(13 pages)
|