AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control August 11, 2022
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 11, 2022 director's details were changed
filed on: 1st, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 11th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 077269660002, created on July 24, 2020
filed on: 27th, July 2020
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control September 21, 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 67a Kings Road London SW3 4NT on August 21, 2017
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 30, 2017 director's details were changed
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on September 16, 2015
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 3, 2015 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2015
filed on: 11th, September 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, June 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on April 1, 2015
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 3, 2014 with full list of members
filed on: 14th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 14th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 3, 2013 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 14th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 3, 2012 with full list of members
filed on: 21st, September 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2011
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 3, 2011: 150000.00 GBP
filed on: 15th, September 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 9, 2011 new director was appointed.
filed on: 9th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 7, 2011 new director was appointed.
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 9, 2011
filed on: 9th, August 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2011
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|