(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 16, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 24, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 24, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22C Alkerden Road London W4 2HP England to 22C Alkerden Road London W4 2HP on June 22, 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Percy Cottages London Road Cuckfield Haywards Heath RH17 5EP England to 22C Alkerden Road London W4 2HP on June 22, 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AP01) On June 21, 2021 new director was appointed.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 21, 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Springfield House Springfield Close Bolney Haywards Heath RH17 5PQ United Kingdom to 1 Percy Cottages London Road Cuckfield Haywards Heath RH17 5EP on October 30, 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suite 11, West Africa House Ashbourne Road London W5 3QP United Kingdom to Springfield House Springfield Close Bolney Haywards Heath RH17 5PQ on January 25, 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2013: 50000.00 GBP
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 89a Goldsmith Avenue London W3 6HP to Suite 11, West Africa House Ashbourne Road London W5 3QP on July 20, 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 3, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 3, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 3, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 16, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AP03) On January 17, 2013 - new secretary appointed
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 3, 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 3, 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 8, 2011. Old Address: Faulkner House Victoria Street St. Albans AL1 3SE
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 3, 2010 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 21st, March 2011
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 3, 2009 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 13, 2009
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(20 pages)
|