AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-02-23
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 071661250001 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-02-23
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-02-23
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-01-05 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 2nd Floor Gadd House Arcadia Avenue London N3 2JU. Change occurred on 2020-08-10. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-10
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-21 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-23
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-02-21
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-17
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-23
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071661250001, created on 2018-04-23
filed on: 24th, April 2018
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-23
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-02-26
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-23
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on 2016-11-22. Company's previous address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-02: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-23
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-02: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-23
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-23
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-23
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Harris Lipman Llp 2 Mountview Ct 310 Friern Barnet Lane Whetstone London N200YZ on 2010-03-10
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-02-28 to 2011-03-31
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-02-25
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-02-25
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-02-24
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-24
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-02-24) of a secretary
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
| incorporation
|
|