(PSC07) Cessation of a person with significant control 1st July 2016
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th October 2010
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 17th February 2010 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th February 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st July 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th February 2020. New Address: 207-209 Sutherland Avenue Little Venice London W9 1RU. Previous address: 207, 209 Sutherland Ave Little Venice London W9 1RU England
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th February 2020. New Address: 207, 209 Sutherland Ave Little Venice London W9 1RU. Previous address: C/O Sjpr Accountants Ltd Charan House Suite 4 18 Union Road London SW4 6JP England
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071601860002, created on 11th December 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 7th November 2018. New Address: C/O Sjpr Accountants Ltd Charan House Suite 4 18 Union Road London SW4 6JP. Previous address: 11 Bourne Avenue London N14 6PB England
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071601860001, created on 26th March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th February 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: 4th January 2016. New Address: 11 Bourne Avenue London N14 6PB. Previous address: 46a Hoop Lane London NW11 7NH
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th February 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th February 2013 with full list of members
filed on: 1st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) 27th April 2012 - the day director's appointment was terminated
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th February 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 48 9 Albert Embankment London SE1 7HD United Kingdom on 9th March 2012
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th February 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 412 Sirius Building 90 Navigation Street Birmingham West Midlands B5 4AJ England on 1st November 2010
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|