AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 277-281 Oxford Street London London W1C 2DL on 29th April 2021 to The Granary Brewer Street Bletchingley Surrey RH1 4QP
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th November 2018
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd November 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th December 2016
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2015
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 16.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 22nd August 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 277-281 Oxford Street London W1C 2DL on 15th July 2014 to 277-281 Oxford Street London London W1C 2DL
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 10th September 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 17th July 2013
filed on: 17th, July 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 17th July 2013: 16 GBP
capital
|
|
SH01 |
Statement of Capital on 15th January 2013: 16.00 GBP
filed on: 25th, February 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(24 pages)
|