(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jun 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 12th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 55 Loudoun Road St John's Wood London NW8 0DL on Wed, 3rd Jan 2018 to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thu, 9th Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 8a Lonsdale Road London NW6 6RD on Tue, 24th Feb 2015 to 55 Loudoun Road St John's Wood London NW8 0DL
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Feb 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Feb 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Feb 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 31st Aug 2011. Old Address: 108 Saga Centre 326 Kensal Road London W10 5BZ United Kingdom
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 23rd, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Feb 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2010
| incorporation
|
Free Download
(35 pages)
|