TM01 |
2023/11/15 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
2022/10/26 - the day director's appointment was terminated
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
AP04 |
New secretary appointment on 2019/10/31
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/30.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/30.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/10/05 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2019/10/31.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/10/31 - the day secretary's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/01. New Address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. Previous address: 72 Elgin Mansions 72 Elgin Mansions Elgin Avenue London W9 1JN England
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
2019/10/01 - the day director's appointment was terminated
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/29
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/05. New Address: 72 Elgin Mansions 72 Elgin Mansions Elgin Avenue London W9 1JN. Previous address: Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/05/18 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/07/18
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/23 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
122000.00 GBP is the capital in company's statement on 2015/09/23
capital
|
|
AD01 |
Address change date: 2015/09/23. New Address: Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB. Previous address: Klsa Klaco House 28-30 st John's Square London EC1M 4DN
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/23 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(10 pages)
|
TM01 |
2014/05/09 - the day director's appointment was terminated
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/23 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
122000.00 GBP is the capital in company's statement on 2013/08/29
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2013/06/19.
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2012/08/31 to 2012/12/31
filed on: 20th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/23 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on 2012/09/19 from Flat 16 Hilltop Court 14-16 Alexandra Road South Hampstead London NW8 0DR United Kingdom
filed on: 19th, September 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/26.
filed on: 26th, June 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/06/26.
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/26.
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/26.
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/26.
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, May 2012
| resolution
|
Free Download
(15 pages)
|
SH01 |
122000.00 GBP is the capital in company's statement on 2012/05/16
filed on: 24th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, May 2012
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, May 2012
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, May 2012
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, May 2012
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2011
| incorporation
|
Free Download
(20 pages)
|