AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-04-08 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 14, the Ivories 6-18 Northampton Street London N1 2HY England to 3 Southern Street London N1 9AY on 2021-03-15
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-03-13 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-13 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-13 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-14 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-14 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-14 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 131 Upper Street London N1 1QP England to Unit 14, the Ivories 6-18 Northampton Street London N1 2HY on 2020-04-14
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 14, the Ivories 6-18 Northampton Street London N1 2HY United Kingdom to 2nd Floor, 131 Upper Street London N1 1QP on 2020-04-06
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-04-06 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-06 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-06 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020-03-17 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-17 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-17 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-27 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-06-27 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 14, the Ivories 6-18 Northampton Street London N1 2HY to 109 Norton Way South Letchworth Garden City Hertfordshire SG6 1NY on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 109 Norton Way South Letchworth Garden City Hertfordshire SG6 1NY England to Unit 14, the Ivories 6-18 Northampton Street London N1 2HY on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-04-12 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-07 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-05-27
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-27
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-07 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2014-04-28
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-06
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-06
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-04-07 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 7 Wynford Road London N1 9QN on 2014-05-18
filed on: 18th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-04-30 to 2014-06-30
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, October 2013
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-05-01: 95.00 GBP
filed on: 23rd, August 2013
| capital
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-04-07 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 25th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 2012-08-21
filed on: 21st, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-07 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 5th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-04-07 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 78 East Road Langford SG18 9QP England on 2010-09-28
filed on: 28th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|