TM01 |
1st November 2023 - the day director's appointment was terminated
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
13th April 2023 - the day director's appointment was terminated
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th April 2023. New Address: Rosehill New Barn Lane Cheltenham GL52 3LZ. Previous address: Nicholas House River Front Enfield Middlesex EN1 3FG England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
CH01 |
On 27th September 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 2nd, December 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 23rd, November 2020
| accounts
|
Free Download
|
TM02 |
2nd February 2018 - the day secretary's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
2nd October 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 30th March 2018 to 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, September 2018
| resolution
|
Free Download
(7 pages)
|
TM01 |
14th August 2018 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(10 pages)
|
AP04 |
New secretary appointment on 2nd February 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2018. New Address: Nicholas House River Front Enfield Middlesex EN1 3FG. Previous address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd February 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2018
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd February 2018 - the day secretary's appointment was terminated
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th February 2018. New Address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS. Previous address: Harben House Harben Parade Finchley Road London NW3 6LH
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th July 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 17th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 17th June 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 17th June 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd September 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th June 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th June 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th June 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 30th June 2009 to 30th September 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 10th July 2009 with shareholders record
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, July 2008
| resolution
|
Free Download
(5 pages)
|
288a |
On 26th June 2008 Secretary appointed
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 26th June 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 26th June 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 26th June 2008 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2008
| incorporation
|
Free Download
(9 pages)
|