CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 15, 2016
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 31, 2021
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 28, 2021
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 15, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control May 11, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2016: 100.00 GBP
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 7, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069335030002, created on May 11, 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2016
| mortgage
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on March 4, 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: June 20, 2013) of a secretary
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 23, 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2011
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 7, 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 28, 2010. Old Address: 161-163 Edgware Food Centre Station Road Edgware Middlesex HA8 7JS United Kingdom
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2010 to March 31, 2010
filed on: 23rd, March 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 23, 2010) of a secretary
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 6, 2009. Old Address: 89-91 Holland Walk London N19 3XU United Kingdom
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
288a |
On June 24, 2009 Secretary appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 24, 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2009 from 154 green lanes london N16 9DL united kingdom
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On June 17, 2009 Appointment terminated secretary
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 17, 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(16 pages)
|