(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 27th Jun 2019. New Address: Unit 8 Broadway Bourn Cambridge CB23 2TA. Previous address: Corinthian House 17 Lansdowne Road Croydon CR0 2BX England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 27th Jun 2016. New Address: Corinthian House 17 Lansdowne Road Croydon CR0 2BX. Previous address: 8th Floor, Anchorage House Clove Crescent London E14 2BE
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Jan 2016: 10000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 10000.00 GBP
capital
|
|
(AD01) Address change date: Tue, 3rd Feb 2015. New Address: 8Th Floor, Anchorage House Clove Crescent London E14 2BE. Previous address: 1St Floor, Hertsmere House 2 Hertsmere Road London E14 4AA
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 30th Jun 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2014: 10000.00 GBP
capital
|
|
(AA01) Accounting reference date changed from Mon, 31st Dec 2012 to Sun, 30th Jun 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Jun 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Jun 2013 - the day director's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 28th Jun 2013 - the day secretary's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 1st, November 2011
| accounts
|
Free Download
(15 pages)
|
(CH03) On Tue, 22nd Mar 2011 secretary's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 22nd Mar 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Thu, 21st Jan 2010 - the day director's appointment was terminated
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(16 pages)
|
(363a) Annual return up to Wed, 4th Feb 2009 with shareholders record
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Curr sho from 28/02/2009 to 31/12/2008
filed on: 29th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(16 pages)
|