AA |
Full accounts data made up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, June 2023
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2023
| capital
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 8th March 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 16th June 2010 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 26th March 2018
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 27th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th November 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 229 Whitchurch Lane Edgware Middlesex HA8 6QU. Change occurred on Thursday 2nd March 2017. Company's previous address: 229a Whitchurch Lane Edgware Middlesex HA8 6QU England.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd March 2017.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 229a Whitchurch Lane Edgware Middlesex HA8 6QU. Change occurred on Thursday 4th August 2016. Company's previous address: 15 Medway Close Watford Herts WD25 0DP.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st March 2016).
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Handel House 95 High Street Edgware Middlesex HA8 7DB
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|
AD01 |
Change of registered office on Friday 12th July 2013 from Churchill House 137 Brent Street London NW4 4DJ United Kingdom
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th November 2012
filed on: 7th, December 2012
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th November 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 15th December 2011 from Handel House 95 High Street Edgware Middlesex HA8 7DB
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th November 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd July 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd July 2010.
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 22nd December 2009
filed on: 22nd, December 2009
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 16th November 2009 from 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th November 2009.
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|