(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on Tuesday 1st March 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Tuesday 22nd June 2021) of a member
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2020 to Tuesday 31st December 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 2nd September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 20th March 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 20th March 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 25th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 25th, February 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd April 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Monday 1st August 2016 secretary's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 23rd April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 1st August 2016 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Second Floor 26 Bloomsbury Street London WC1B 3QJ. Change occurred on Wednesday 4th May 2016. Company's previous address: 38 Commercial Street Lower Ground London E1 6LP.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 21st May 2014 from 7-15 Rosebery Avenue 2Nd Floor London EC1R 4SP
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 17th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 23rd April 2013 from First Floor, 36 Bruton Street London W1J 6QZ England
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On Saturday 1st October 2011 secretary's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st October 2011 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st October 2011 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, July 2010
| mortgage
|
Free Download
(6 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 7th July 2010 from 15a Bolingbroke Road London W14 0AJ
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd April 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 27th May 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/06/2008 from 1 kings avenue winchmore hill london N21 3NA united kingdom
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On Thursday 1st May 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, April 2008
| incorporation
|
Free Download
(17 pages)
|
(288b) On Wednesday 23rd April 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 23rd April 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|