AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020/12/03 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 056434750006, created on 2021/06/04
filed on: 8th, June 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 056434750005, created on 2021/05/24
filed on: 28th, May 2021
| mortgage
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2021/03/25
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 171 - 173 Grays Inn Road London WC1X 8UE on 2019/10/07 to 4th Floor 4 Tabernacle Street London EC2A 4LU
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/06/08 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/06/08 secretary's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2016/05/17 secretary's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/05/17 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/02
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/05
capital
|
|
MR01 |
Registration of charge 056434750003, created on 2015/04/30
filed on: 8th, May 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 056434750004, created on 2015/04/30
filed on: 8th, May 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 9th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/02
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2014/06/30 from 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hurshens Ltd 1St Floor 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2014/09/22 to 171 - 173 Grays Inn Road London WC1X 8UE
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/02
filed on: 22nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/02
filed on: 9th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/02
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/02
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/02
filed on: 24th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 29th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/01/19 with complete member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, December 2008
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 29th, September 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2008/06/02 with complete member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/01/30 with complete member list
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/30 with complete member list
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 15th, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 15th, January 2008
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 05/10/07 from: 291 green lanes palmers green london N13 4XS
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: 291 green lanes palmers green london N13 4XS
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 17th, February 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, February 2007
| mortgage
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 2007/01/23 with complete member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2007/01/23 with complete member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, December 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, December 2005
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2005
| incorporation
|
Free Download
(12 pages)
|