CS01 |
Confirmation statement with no updates 2024-03-01
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-06-30
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-01
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-02-24 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-24
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-12-06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-01
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-01
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 2nd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-01
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 20th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Devonshire House Manor Way Borehamwood WD6 1QQ. Change occurred on 2018-05-08. Company's previous address: 9 Chilton Road Edgware Middlesex HA8 7NJ.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-01
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081041370004, created on 2018-01-30
filed on: 3rd, February 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 29th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-12
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-22: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-11-13) of a secretary
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-13
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-06-30
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-12
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-13
filed on: 29th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-06-29: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-01-09) of a secretary
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Craven Street London WC2N 5NG England on 2013-12-19
filed on: 19th, December 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-13
filed on: 13th, June 2013
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 20th, July 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, July 2012
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2012-06-13 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(47 pages)
|