(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On November 1, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on February 8, 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 22, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 30th, September 2018
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, September 2018
| resolution
|
Free Download
(1 page)
|
(AP01) On September 18, 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on April 20, 2018. Company's previous address: 2nd Floor 45 Grosvenor Road St. Albans AL1 3AW England.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 10, 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 10, 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 2nd Floor 45 Grosvenor Road St. Albans AL1 3AW. Change occurred on November 10, 2016. Company's previous address: Suite a 4-6 Canfield Place London NW6 3BT.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 11, 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 9, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066322010001
filed on: 20th, March 2014
| mortgage
|
Free Download
(25 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 27, 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2011 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 27, 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2010
filed on: 16th, July 2010
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 20/02/2009 from 16 south end croydon CR0 1DN
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On February 8, 2009 Director appointed
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On August 15, 2008 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 15, 2008 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/2009 to 30/09/2009
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On July 30, 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 24, 2008 Director appointed
filed on: 24th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 1, 2008 Director and secretary appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(20 pages)
|