CS01 |
Confirmation statement with updates March 13, 2021
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3rd Floor 37 Frederick Place Brighton BN1 4EA. Change occurred on January 8, 2021. Company's previous address: Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW.
filed on: 8th, January 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW. Change occurred on July 28, 2017. Company's previous address: Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP.
filed on: 28th, July 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 10, 2015: 187450.00 GBP
capital
|
|
CH01 |
On February 4, 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP. Change occurred on February 4, 2015. Company's previous address: Premier House 112 Station Road Edgware Middlesex HA8 7BJ.
filed on: 4th, February 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 13, 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to April 30, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to March 31, 2012 (was April 30, 2012).
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 24th, April 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to March 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2009
| mortgage
|
Free Download
(9 pages)
|
287 |
Registered office changed on 08/06/2009 from 88 edgware way edgware middx HA8 8JS
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On March 24, 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 20, 2009 Appointment terminated director
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(21 pages)
|