(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 11, 2020
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: February 3, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 9, 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: November 16, 2018
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 26, 2017 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, April 2018
| accounts
|
Free Download
(16 pages)
|
(CH01) On April 10, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on March 7, 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2016
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 20, 2016
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 17, 2016 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: December 23, 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 24, 2013 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2016, no shareholders list
filed on: 10th, May 2016
| annual return
|
Free Download
(10 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 10, 2014 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2014 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 22, 2015 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2014 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(15 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2015, no shareholders list
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(17 pages)
|
(CH01) On April 5, 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2014, no shareholders list
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: November 28, 2013
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 5, 2013. Old Address: Enterprise House 21 Buckle Street London E1 8NN United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2013, no shareholders list
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to April 11, 2012, no shareholders list
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 24, 2012. Old Address: 179 Great Portland Street London W1W 5LS
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to April 11, 2011, no shareholders list
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 12, 2010 new director was appointed.
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 12, 2010 new director was appointed.
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2010
| incorporation
|
Free Download
(38 pages)
|