AD01 |
New registered office address 28 Stonard Road London N13 4DP. Change occurred on December 7, 2023. Company's previous address: 58 Hoppers Road London N21 3LH.
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2014: 39900.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 3, 2011: 39900.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2011: 39900.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2010
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On November 25, 2010 new director was appointed.
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 18, 2010: 100.00 GBP
filed on: 18th, November 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 5, 2010 new director was appointed.
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2010 new director was appointed.
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 18, 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(18 pages)
|