CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th March 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th February 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th March 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(41 pages)
|
AD01 |
New registered office address 5 Mcnicol Drive London NW10 7AJ. Change occurred on Thursday 12th May 2022. Company's previous address: 21 Edgware Road London W2 2JE.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 11th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 13th July 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th March 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(36 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th March 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(35 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 080308000001 satisfaction in full.
filed on: 1st, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, March 2018
| resolution
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080308000001, created on Wednesday 14th March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(50 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
14000.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 25th October 2013 from 45-48 Edgware Road London W2 2HZ United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Tuesday 30th April 2013.
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, May 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 18th April 2012
filed on: 11th, May 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2012
| incorporation
|
Free Download
(32 pages)
|