AA |
Micro company accounts made up to 2023-05-31
filed on: 23rd, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-15
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-15
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-15
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 8th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-15
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069639990002, created on 2020-07-24
filed on: 9th, August 2020
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-12-15
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2019-09-25 secretary's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-09-25 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-11-30 to 2019-05-31
filed on: 16th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control 2019-06-03
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-03
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069639990001, created on 2019-06-03
filed on: 4th, June 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-15
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control 2018-05-17
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-17 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-05-17 secretary's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2016-12-07
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Nucleus Brunel Way Dartford Kent DA1 5GA to 5 White Oak Square London Road Swanley Kent BR8 7AG on 2017-08-17
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-15
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2016-07-31 to 2016-11-30
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-15 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-15 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-12-15 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-23: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-12-15 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 2013-01-24
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-01-24 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 12th, April 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5Th Floor Middlesex House 29 - 45 High Street Edgware Middlesex HA8 7UU United Kingdom on 2012-04-12
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 114 Sandringham Drive Dartford Kent DA2 7WL United Kingdom on 2012-03-05
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-15 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2011-12-20 - new secretary appointed
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-21 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-08-08 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2011-08-09
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-16 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 16th, May 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-03-14
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-03-14
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-03-14
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-07-16 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Quadrant House 17 Thomas More Street London E1W 1YW on 2009-11-06
filed on: 6th, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(18 pages)
|