AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on October 23, 2023
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 6, 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU to 167-169 Great Portland Street London W1W 5PF on September 27, 2022
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On September 6, 2019 - new secretary appointed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 20, 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 13, 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On April 12, 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 14, 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 29, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 14, 2013 with full list of members
filed on: 14th, December 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 14, 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 27, 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 16, 2011. Old Address: 26 Orchard Drive Grays Essex RM17 5AF
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 14, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 15, 2011 new director was appointed.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 7, 2011: 1.00 GBP
filed on: 15th, November 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 3, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 25, 2010. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 25th, June 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 19, 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(20 pages)
|