AA01 |
Previous accounting period shortened from 2023-04-27 to 2023-04-26
filed on: 26th, January 2024
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-12-12
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-29
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-12-12 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-27
filed on: 25th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2022-04-28 to 2022-04-27
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-29
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-10
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-28
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-28
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-16
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-28
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-16
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-06-01
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-01
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 10th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-01
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-16
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-05-15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-04-11
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-03
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 22nd, January 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, January 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Durly Road London N16 5JW to 108 Brent Street London NW4 2HH on 2017-07-18
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-03
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-28
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-03 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-28
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-29 to 2015-04-28
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-13
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-03 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-10: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-29
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-04-03 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-02: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-29
filed on: 8th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2013-04-29
filed on: 2nd, January 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-03 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(8 pages)
|