AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083183680002, created on Friday 20th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 083183680001, created on Monday 23rd April 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 2nd February 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
AA01 |
Current accounting period shortened to Tuesday 30th April 2013, originally was Tuesday 31st December 2013.
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th April 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
AP01 |
New director appointment on Friday 15th February 2013.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 17th January 2013 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2012
| incorporation
|
Free Download
(36 pages)
|