AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Sep 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Jun 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from 2nd Floor Elscott House Arcadia Avenue London N3 2JE on Mon, 24th Feb 2020 to 2B Avenue Road London N12 8PY
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(26 pages)
|
PSC05 |
Change to a person with significant control Mon, 19th Aug 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Apr 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 450000.00 GBP
capital
|
|
CH01 |
On Thu, 20th Aug 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from 88-90 Hatton Garden 5Th Floor Suite 56 London EC1N 8PN on Wed, 17th Dec 2014 to 2Nd Floor Elscott House Arcadia Avenue London N3 2JE
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jun 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jun 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 450000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Jun 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2013: 450000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Apr 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Mar 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Jun 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on Fri, 28th Oct 2011. Old Address: 88-90 Hatton Garden Suite 49 London EC1N 8PN
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Thu, 2nd Dec 2010: 450000.00 GBP
filed on: 10th, December 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th May 2010: 300000.00 GBP
filed on: 31st, August 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Jun 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Mar 2010: 150000.00 GBP
filed on: 16th, April 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Mar 2010: 65000.00 GBP
filed on: 23rd, March 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 4th Feb 2010. Old Address: 13 Station Road London N3 2SB
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
288a |
On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 23rd Jun 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(12 pages)
|