AD01 |
Registered office address changed from First Floor, 244 Edgware Road London W2 1DS United Kingdom to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on Friday 10th June 2022
filed on: 10th, June 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to First Floor, 244 Edgware Road London W2 1DS on Thursday 18th March 2021
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093457170001, created on Monday 12th October 2020
filed on: 14th, October 2020
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 31st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st December 2015
|
capital |
|
TM01 |
Director appointment termination date: Friday 2nd January 2015
filed on: 19th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd January 2015.
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 2nd January 2015
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on Friday 2nd January 2015
filed on: 2nd, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th December 2014
|
capital |
|