CS01 |
Confirmation statement with no updates 2023-08-25
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, August 2023
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2023
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 14th, July 2023
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-25
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 24th, August 2022
|
accounts |
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 28th, September 2021
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2021-08-25
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, May 2021
|
mortgage |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 29th, April 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-03-01: 135.00 GBP
filed on: 29th, April 2021
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-01
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-01
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-01
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-03-01
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-01
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 4th, November 2020
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-25
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 16th, September 2019
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-25
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-25
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 11th, September 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL on 2018-03-16
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 065081310002, created on 2017-08-25
filed on: 1st, September 2017
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017-08-25
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 5th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-02-19 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-19: 180.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 16th, June 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 2015-02-26 secretary's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-02-26 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-02-26 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-19 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 180.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 843 Finchley Road London NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 2015-02-23
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 3rd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-19 with full list of members
filed on: 23rd, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 20th, September 2013
|
accounts |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-02-19
filed on: 2nd, August 2013
|
document replacement |
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2013-02-19 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2012-06-30: 180.00 GBP
filed on: 7th, September 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, July 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-19 with full list of members
filed on: 25th, June 2012
|
annual return |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 15th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-02-19 with full list of members
filed on: 24th, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 29th, June 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-02-19 with full list of members
filed on: 8th, March 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 25th, September 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 26th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-02-24
filed on: 24th, February 2009
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2008
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2008
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2008
|
incorporation |
Free Download
(18 pages)
|