AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, November 2017
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 30th Mar 2017: 100.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 5th Sep 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Sep 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 12th Nov 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on Fri, 4th Dec 2015 to Acre House 11-15 William Road London NW1 3ER
filed on: 4th, December 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(19 pages)
|
AD02 |
Single Alternative Inspection Location changed from 38B Riversdale Road London N5 2JT United Kingdom at an unknown date to 86 Allison Road London N8 0AS
filed on: 3rd, December 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Oct 2013: 1.00 GBP
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 17th Jan 2013. Old Address: Heritage House 34 North Cray Road Bexley Kent DA5 3LZ England
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Oct 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Oct 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 21st Oct 2010. Old Address: 58H Barnsbury Road London N1 0HD England
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 10th Oct 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2010 from Sat, 31st Oct 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 31st Mar 2010. Old Address: Ground Floor Flat 24 Solway Road East Dulwich London SE22 9BG England
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Oct 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(11 pages)
|