AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Leeming Road Borehamwood WD6 4EB England on Thu, 27th Oct 2022 to Office No 301C 8 Duncannon Street London WC2N 4JF
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office No 301C 8 Duncannon Street London WC2N 4JF England on Thu, 27th Oct 2022 to Office No 301C Golden Cross House 8 Duncannon Street London WC2N 4JF
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069023120001, created on Mon, 16th Nov 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Elizabeth House 39 York Road London SE1 7NQ on Tue, 17th Mar 2020 to 25 Leeming Road Borehamwood WD6 4EB
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 6th Aug 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Aug 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 307 Grenville Place London NW7 3SA England on Wed, 10th Sep 2014 to Elizabeth House 39 York Road London SE1 7NQ
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Jan 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Jul 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1 Warwick Row London SW1E 5ER at an unknown date to Elizabeth House 39 York Road London SE1 7NQ
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Jul 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jul 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th May 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 19th Apr 2013. Old Address: 43 Tottenham Street London W1T 4RZ United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 26th Nov 2012. Old Address: Trafalgar House Grenville Place Suite 307 London NW7 3SA England
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 13th Sep 2012. Old Address: 116 Windermere Road London W5 4TH England
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 22nd Aug 2012. Old Address: 1 Warwick Row London SW1E 5ER England
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th May 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 11th May 2012. Old Address: 8Th Floor 1 Warwick Row London SW1E 5ER United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 18th, October 2011
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, October 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jul 2011. Old Address: Elliot House 10-12 Allington Street London SW1E 5EH
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th May 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th May 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 11th May 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 19th Feb 2010. Old Address: C/O Castle Ryce Ground Floor the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd Jun 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 2nd Jun 2009 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 2nd Jun 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(14 pages)
|