(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 94 South Esk Road London E7 8EY United Kingdom on Thu, 29th Oct 2020 to 144a Golders Green Road London NW11 8HB
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jun 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 136-144 Golders Green Road London NW11 8HB England on Thu, 28th Jun 2018 to 94 South Esk Road London E7 8EY
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st May 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st May 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st May 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st May 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP England on Thu, 18th Jan 2018 to 136-144 Golders Green Road London NW11 8HB
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097324040001, created on Mon, 23rd Oct 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(79 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jul 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sat, 1st Jul 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Jun 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Apr 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 13th Aug 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|