CH01 |
On April 26, 2024 director's details were changed
filed on: 26th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 12, 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(16 pages)
|
CH01 |
On September 26, 2022 director's details were changed
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 26, 2022
filed on: 26th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, June 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 071031220001, created on April 22, 2020
filed on: 29th, April 2020
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates December 12, 2019
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(11 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 6, 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 17, 2012 director's details were changed
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 26, 2012. Old Address: 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
filed on: 26th, April 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2011 with full list of members
filed on: 3rd, January 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 30, 2011. Old Address: Suite 2, 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
filed on: 30th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 9th, August 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from December 31, 2010 to January 31, 2011
filed on: 10th, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2010 with full list of members
filed on: 7th, January 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2009
|
incorporation |
Free Download
(37 pages)
|