AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 25, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 25, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 70 Heathwood Road Bournemouth BH9 2JZ. Change occurred on May 12, 2022. Company's previous address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW. Change occurred on June 25, 2019. Company's previous address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Change occurred on November 8, 2017. Company's previous address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 14, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 21, 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 10, 2013 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2014: 214970.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 25, 2013
filed on: 3rd, February 2014
| document replacement
|
Free Download
(16 pages)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 3, 2014: 325646.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from July 31, 2013 to March 31, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, March 2013
| resolution
|
|
SH01 |
Capital declared on December 21, 2012: 714470.00 GBP
filed on: 1st, March 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2013
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2013
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(22 pages)
|