CH01 |
On Tue, 1st Aug 2023 director's details were changed
filed on: 2nd, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Mon, 13th Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England on Mon, 13th Dec 2021 to 96 - 98 Pitshanger Lane Ealing London W5 1QX
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 305 Regents Park Road Finchley London N3 1DP United Kingdom on Tue, 23rd Nov 2021 to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12-15 Hanger Green Ealing London Greater London W5 3AY on Tue, 25th Jul 2017 to 305 Regents Park Road Finchley London N3 1DP
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077357100003, created on Fri, 29th Jul 2016
filed on: 6th, August 2016
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 077357100002, created on Wed, 29th Jun 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 077357100001, created on Tue, 12th Apr 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Mon, 30th Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 10th Aug 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 10th Aug 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Mar 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 13th Jan 2014. Old Address: Johnson Smirke Building 4 Royal Mint Court London EC3N 4HJ England
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 10th Aug 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Jul 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Jul 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, July 2013
| resolution
|
Free Download
(16 pages)
|
AP01 |
On Tue, 2nd Jul 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 10th Aug 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(6 pages)
|