(CS01) Confirmation statement with no updates May 21, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Cadbury Close Whetstone London N20 9BD United Kingdom to 108 Fortune Green Road West Hampstead London NW6 1DS on April 6, 2023
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 21, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 4, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom to 7 Cadbury Close Whetstone London N20 9BD on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 5, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 26, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 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 April 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 21, 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 22, 2016: 5.00 GBP
capital
|
|
(CH01) On May 19, 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH at an unknown date
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Second Floor 77 Kingsway London WC2B 6SR.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Tish Press & Co Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 707 High Road Finchley London N12 0BT on July 20, 2016
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 21, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 21, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 21, 2014: 6.00 GBP
capital
|
|
(AR01) Annual return made up to May 14, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 26, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 26, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 22, 2011. Old Address: Sixth Floor 14 Gray's Inn Road London WC1X 8HN
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(22 pages)
|