(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 21st September 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 23a the Clock Tower the Galleries Warley Brentwood CM14 5GF. Change occurred on Thursday 23rd September 2021. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 11th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 27th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on Wednesday 4th January 2017. Company's previous address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Change occurred on Thursday 3rd September 2015. Company's previous address: 23a the Clocktower the Galleries Warley Brentwood Essex CM14 5GF England.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 18th June 2015 secretary's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 23a the Clocktower the Galleries Warley Brentwood Essex CM14 5GF. Change occurred on Thursday 18th June 2015. Company's previous address: 16 Toronto Road Exeter EX4 6LE.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On Sunday 26th January 2014 secretary's details were changed
filed on: 26th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th January 2014
filed on: 26th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Saturday 27th April 2013 from 33 Abercorn Place London NW8 9DR United Kingdom
filed on: 27th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th January 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 19th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 5th December 2012 from Studio 19 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 14th February 2012 from 21 North Worple Way London SW14 8QA United Kingdom
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 7th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th April 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 12th May 2011) of a secretary
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 24th August 2010 from 244 Portobello Road London W11 1LL United Kingdom
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th April 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th April 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 02/07/2009 from flat d 144 elgin avenue maida vale london W9 2NT
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 20th May 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/2009 from 12 woodford house 88-90 great titchfield street london W1W 6SE
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/06/2008 from 2D randolph gardens london NW6 5EH united kingdom
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, April 2008
| incorporation
|
Free Download
(12 pages)
|