AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-20
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-20
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021-06-26
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-26 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-20
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-20
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-20
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 14th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-20
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-04-20 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 598 Galleywood Road Chelmsford Essex CM2 8BY to 1 Tindal Square Chelmsford CM1 1EH on 2015-12-21
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-20 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-04-20 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072287600002
filed on: 22nd, January 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 072287600001
filed on: 10th, December 2013
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-04-20 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-04-20 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 24th, January 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-22
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-12-16
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-04-30 to 2010-10-31
filed on: 3rd, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-20 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2010-08-05
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-05-11
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-04-30
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-04-30
filed on: 30th, April 2010
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2010-04-30
filed on: 30th, April 2010
| address
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2010
| incorporation
|
Free Download
(48 pages)
|