AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: September 29, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 52 Coolhurst Road Crouch End London N8 8EU England to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on November 2, 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to December 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2020
filed on: 18th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 25, 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 3, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Unit 1, 52 Coolhurst Road Crouch End London N8 8EU England to Unit 1 52 Coolhurst Road Crouch End London N8 8EU on October 30, 2017
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Athene House 86 the Broadway London NW7 3TD to 52 Unit 1, 52 Coolhurst Road Crouch End London N8 8EU on August 30, 2017
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 27, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2014
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 83 Mortimer Street London W1W 7SL to Athene House 86 the Broadway London NW7 3TD on November 19, 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 20th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 27, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 17 Brookdene Drive Northwood Middlesex HA6 3NS to 83 Mortimer Street London W1W 7SL on February 4, 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 27, 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 27, 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2012 to December 31, 2011
filed on: 4th, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(36 pages)
|