CS01 |
Confirmation statement with updates 1st January 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 1st January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 21st January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 22nd, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 Perth Road London N22 5QP on 22nd January 2022 to Newlands Perivale Lane Perivale Greenford UB6 8TW
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st January 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 22nd January 2022 secretary's details were changed
filed on: 22nd, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2020
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2016
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 118 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 82 Perth Road London N22 5QP United Kingdom on 22nd December 2011
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 55 Beulah Road Walthamstow E17 9LG on 11th May 2011
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2009
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd November 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 27th, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/2009 from 82 perth road wood green london N22 5QP
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th December 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
123 |
Gbp nc 2/10/10/08
filed on: 20th, October 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 7th October 2008 Appointment terminated director
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th December 2007 with complete member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th February 2007 with complete member list
filed on: 7th, February 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 7th February 2007 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/06 from: suite b, 29 harley street london W1G 9QR
filed on: 11th, May 2006
| address
|
Free Download
(1 page)
|
288a |
On 28th February 2006 New secretary appointed
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 16th December 2005 New director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(8 pages)
|