AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 21st, February 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/19
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, April 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/19
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, June 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/19
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, June 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, December 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
2020/12/14 - the day director's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/19
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/19
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2016/06/30 to 2016/12/31
filed on: 7th, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/19, no shareholders list
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 31st, March 2016
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's details were changed on 2015/09/17
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/19, no shareholders list
filed on: 12th, August 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/08/11. New Address: C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH. Previous address: Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH Great Britain
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 24th, June 2015
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/06/16 - the day director's appointment was terminated
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/06/16 - the day director's appointment was terminated
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/27. New Address: Premiere House 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH. Previous address: 2nd Floor, Melville House Woodhouse Road London N12 0RG
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/19, no shareholders list
filed on: 13th, February 2015
|
annual return |
|
AD01 |
Address change date: 2015/01/30. New Address: 2Nd Floor, Melville House Woodhouse Road London N12 0RG. Previous address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 30th, January 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2015/01/30
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2013
|
incorporation |
Free Download
(17 pages)
|