CS01 |
Confirmation statement with no updates March 23, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 24, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 24, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 24, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 30, 2018 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 30, 2018 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 23, 2019 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Change occurred on February 22, 2018. Company's previous address: 1 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On March 22, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Change occurred on April 5, 2016. Company's previous address: 116B Friary Road London SE15 1PX.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 12, 2015
filed on: 13th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 2, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 1, 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 17, 2014. Old Address: 7 Donato Drive Peckham London Greater London SE15 6BF England
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: April 17, 2014) of a member
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2012 new director was appointed.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 31, 2010
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 5th, April 2011
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on December 31, 2010
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2010 new director was appointed.
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(23 pages)
|