AD01 |
Registered office address changed from 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX England to 11 Deerhurst Court 4 Holborn Close London NW7 4AZ on November 21, 2023
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081514080007, created on November 8, 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081514080006, created on November 8, 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081514080005, created on November 8, 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081514080004, created on May 12, 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081514080003, created on May 12, 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 081514080001, created on May 12, 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 081514080002, created on May 12, 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control April 22, 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 27, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 27, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 15, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 21, 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2017
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 20, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on July 14, 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 20, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Place London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on June 16, 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 20, 2014 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2014: 90.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 3, 2013. Old Address: C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 3, 2013. Old Address: Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 20, 2013 with full list of members
filed on: 20th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 20, 2012 director's details were changed
filed on: 20th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, July 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to March 31, 2013
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(23 pages)
|