CS01 |
Confirmation statement with updates Mon, 18th Mar 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jun 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 7th Feb 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Feb 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st May 2019. New Address: 6th Floor 25 Farringdon Street London EC4A 4AB. Previous address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Aug 2017. New Address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL. Previous address: 930 High Road London N12 9RT United Kingdom
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 27th May 2015. New Address: 930 High Road London N12 9RT. Previous address: 930 High Road North Finchley London N12 9RT
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Mar 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 18th Nov 2014. New Address: 930 High Road North Finchley London N12 9RT. Previous address: C/O Citreon Wells 1 Devonshire House Devonshire Street London W1W 5DR
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 068516760003
filed on: 9th, January 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 14th May 2012. Old Address: the Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2010
| mortgage
|
Free Download
(5 pages)
|
288a |
On Sun, 5th Apr 2009 Director appointed
filed on: 5th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th Mar 2009 Appointment terminated secretary
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th Mar 2009 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(13 pages)
|