AA |
Small company accounts for the period up to 2022-12-31
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 6th, October 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-14
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-14
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-14
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, October 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2020-07-07
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-07 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-07
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 070702980002 in full
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2010-12-31
filed on: 20th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-01-31 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-11-09
filed on: 9th, June 2016
| document replacement
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-09
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-09
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unt 2.05 the Wenlock, 50-52 Wharf Road London N1 7EU on 2014-07-03
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070702980002
filed on: 27th, May 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, February 2014
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 29th, January 2014
| resolution
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-09
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-09
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 1st, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-09
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, May 2011
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 15th, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2010-11-30 (was 2010-12-31).
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-09
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-26
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84a Chiswick Lane Chiswick London W4 2LA England on 2010-06-10
filed on: 10th, June 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-05-19: 100.00 GBP
filed on: 19th, May 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-09
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-02-01 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-09
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|