CH01 |
On January 1, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On April 5, 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On April 7, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 26, 2019 to March 25, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2018 to March 26, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 28, 2018 to March 27, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 30, 2016 to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2015 to October 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 17, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address 35 Ballards Lane London N3 1XW. Change occurred on March 23, 2016. Company's previous address: C/O Berg Kaprow Lewis (Jeff Hartstone) 35 Ballards Lane Finchley London N3 1XW.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 9, 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 30, 2014: 1.00 GBP
capital
|
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 16, 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068742760004
filed on: 19th, June 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to April 30, 2012 (was October 31, 2012).
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2012
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 23, 2010. Old Address: Business Design Centre 52 Upper Street London N1 0QH
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 22, 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 22, 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 22, 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 22, 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 22, 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(7 pages)
|