CH01 |
On February 7, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 23, 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2021 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd. Change occurred on December 14, 2021. Company's previous address: Unit 17 Forest Trading Estate Priestley Way London E17 6AL England.
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 31, 2018 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 17 Forest Trading Estate Priestley Way London E17 6AL. Change occurred on February 12, 2019. Company's previous address: Studio 4W Leroy House 436 Essex Road London N1 3QP.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 5, 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 15, 2016: 100.00 GBP
capital
|
|
CH03 |
On January 1, 2016 secretary's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 11, 2012 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Studio 4W Leroy House 436 Essex Road London N1 3QP. Change occurred on February 16, 2015. Company's previous address: Leroy House Blonde Ltd, Unit 4W, Leroy House 436 Essex Road Islington London N1 3QP.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064963390002, created on January 26, 2015
filed on: 6th, February 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 064963390001, created on December 22, 2014
filed on: 30th, December 2014
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: Battle House, 1 East Barnet Road New Barnet Hertfordshire EN4 8RR
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 18th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(16 pages)
|