AD01 |
Registered office address changed from 1 Coldbath Square London EC1R 5HL England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2022-07-05
filed on: 5th, July 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, December 2021
| accounts
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, November 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-11-04: 2853083.00 GBP
filed on: 4th, November 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 1 Coldbath Square London EC1R 5HL on 2021-09-06
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-03-02: 2223340.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 st Andrews Street 5 st. Andrew Street London EC4A 3AF England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2021-03-01
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-08-31: 2146936.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3, Abercorn Commercial Centre Manor Farm Road Wembley HA0 1AN England to 5 st Andrews Street 5 st. Andrew Street London EC4A 3AF on 2020-08-20
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-10-30: 2146936.00 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-10-02: 2145871.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-01-18: 1706310.00 GBP
filed on: 7th, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-01-18: 1706310.00 GBP
filed on: 7th, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-04-09: 1683737.00 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Unit 5, Perivale Business Park Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL United Kingdom to Unit 3 Abercorn Commercial Centre Manor Farm Road Wembley HA0 1AN at an unknown date
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL to Unit 3, Abercorn Commercial Centre Manor Farm Road Wembley HA0 1AN on 2017-12-07
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-09-14: 1479167.00 GBP
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-09-14: 3973295.00 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-25
filed on: 25th, October 2016
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2016-10-21: 950000.00 GBP
filed on: 21st, October 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, October 2016
| resolution
|
Free Download
(20 pages)
|
SH20 |
Statement by Directors
filed on: 6th, October 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/09/16
filed on: 6th, October 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, October 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-28 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-12: 875000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 17th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-10 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-15: 875000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 4th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-07-10 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 8th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 5 Unit 5, Perivale Business Park, Horsenden Lane South, Perivale UB6 7RL United Kingdom on 2013-08-30
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-10 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-07: 875,000 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2012-07-31
filed on: 17th, April 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from G44 Sabichi Business Centre 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 2012-12-21
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-10 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 19th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-07-10 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 2010-07-31
filed on: 11th, July 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-07-31
filed on: 30th, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2010-07-10 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-08-28
filed on: 28th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 6th, August 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/11/2008 from 41A radnor road harrow middlesex HA1 1SA
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-25
filed on: 25th, July 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(17 pages)
|