(AA) Total exemption full company accounts data drawn up to March 26, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On July 14, 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 27, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 25, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on November 6, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 17, 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX. Change occurred on March 17, 2019. Company's previous address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom.
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 1, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, September 2018
| resolution
|
Free Download
(42 pages)
|
(SH01) Capital declared on August 24, 2018: 100.00 GBP
filed on: 5th, September 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, September 2018
| capital
|
Free Download
(2 pages)
|
(CH01) On March 3, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 2, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 4, 2012 - 70.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 4, 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 27, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 21, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address York House Empire Way Wembley Middlesex HA9 0FQ. Change occurred on June 22, 2016. Company's previous address: 104 Bermondsey Street London SE1 3UB.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 24, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 24, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 13, 2014
filed on: 13th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 13, 2014
filed on: 13th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 13, 2014
filed on: 13th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On April 13, 2014 director's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 13, 2014 director's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 13, 2014. Old Address: 104 Bermondsey Street London SE1 3UB
filed on: 13th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 5th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 9, 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 17, 2011 new director was appointed.
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(16 pages)
|
(AP01) On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 13, 2011 new director was appointed.
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 11, 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 25, 2011. Old Address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom
filed on: 25th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 23, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 23, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on April 23, 2010
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On October 1, 2009 Secretary appointed
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(288b) On October 1, 2009 Appointment terminated secretary
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2010 to 28/02/2010
filed on: 11th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(13 pages)
|