AA |
Total exemption full accounts data made up to 2024-03-31
filed on: 24th, December 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2024-05-11
filed on: 15th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-11
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Horsenden Lane South Perivale Greenford Middlesex UB6 8AB to 115 Evington Drive Leicester LE5 5PH on 2022-09-23
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-11
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
OC |
S1025 court order
filed on: 26th, April 2022
| miscellaneous
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 115 Evington Drive Leicester LE5 5PH England to 2 Horsenden Lane South Perivale Greenford Middlesex UB6 8AB on 2021-10-30
filed on: 30th, October 2021
| address
|
Free Download
(2 pages)
|
OC |
S125
filed on: 27th, August 2021
| miscellaneous
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-11
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084569090001, created on 2020-10-09
filed on: 3rd, November 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-11
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-11 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 Norfolk Square London W2 1RT England to 115 Evington Drive Leicester LE5 5PH on 2016-05-13
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 178 Merton High Street London SW19 1AY to 48 Norfolk Square London W2 1RT on 2015-05-15
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-11 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-12: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ibiss & Co Ltd Suite 14a Challenge House 616 Mitcham Road Croydon CR0 3AA England to 48 Norfolk Square London W2 1RT on 2015-05-11
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 178 Merton High Street Wimbledon SW19 1AY to 48 Norfolk Square London W2 1RT on 2015-04-27
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2014-10-29
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-22 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(9 pages)
|