AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-05-28
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-08
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 27 Old Gloucester St London WC1N 3AX. Change occurred on 2020-06-04. Company's previous address: 8 8 Cobham Street London Walthamstow E17 4ED United Kingdom.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-17
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 8 Cobham Street London Walthamstow E17 4ED. Change occurred on 2020-03-27. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-01
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2019-10-20) of a secretary
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-01
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-06-01
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-14
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-16
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 23 Jeystone Media Ltd Wenlock Road London N1 7GU. Change occurred on 2018-09-13. Company's previous address: 9 Waterside Way London N17 9GP United Kingdom.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2018-09-13. Company's previous address: 23 Jeystone Media Ltd Wenlock Road London N1 7GU United Kingdom.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Waterside Way London N17 9GP. Change occurred on 2018-03-13. Company's previous address: 20-22 Jeystone Media Ltd Wenlock Road London N1 7GU United Kingdom.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-13
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-20
filed on: 25th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Jeystone Media Ltd Wenlock Road London N1 7GU. Change occurred on 2017-12-13. Company's previous address: 9 Lapwing Heights Waterside Way London N17 9GP United Kingdom.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-01
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Lapwing Heights Waterside Way London N17 9GP. Change occurred on 2017-12-12. Company's previous address: 59 Stone Lane Peterborough PE1 3BN United Kingdom.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-10-14 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-01
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-25
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 59 Stone Lane Peterborough PE1 3BN. Change occurred on 2017-06-27. Company's previous address: 1 Flat 8, King George Court 1 King Street Luton LU1 2DW United Kingdom.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Flat 8, King George Court 1 King Street Luton LU1 2DW. Change occurred on 2017-05-30. Company's previous address: 74 Dovetail Place Lawrence Road London N15 4FX England.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 74 Dovetail Place Lawrence Road London N15 4FX. Change occurred on 2016-11-03. Company's previous address: 69 Ranelagh Road Tottenham London N17 6XZ England.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-07-21
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-20 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-20
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-20
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-12: 1.00 GBP
capital
|
|
AD01 |
New registered office address 69 Ranelagh Road Tottenham London N17 6XZ. Change occurred on 2015-11-02. Company's previous address: 1-10 207-208 High St Brentford TW8 8AH.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-14
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-16
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 27th, September 2013
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-14
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from No 4 207-208 High St Brentford TW8 8AH United Kingdom on 2013-03-10
filed on: 10th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1-10 207-208 High Street Brentford Middlesex TW8 8AH England on 2013-02-05
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-19
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-12-18) of a secretary
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-12-18 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-26 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Sarum Road Leagrave Luton LU3 2RA United Kingdom on 2012-11-30
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY United Kingdom on 2012-06-27
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-30
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 F Regent Street London SW1Y 4LR United Kingdom on 2011-11-14
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Sarum Rd Luton LU3 2RA United Kingdom on 2011-02-10
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|