(CS01) Confirmation statement with updates Wednesday 28th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on Friday 2nd February 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 27th March 2022
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 27th March 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 16th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 27th March 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, April 2022
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, April 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 8th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 8th February 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th April 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th April 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 21st August 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st August 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 8th February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 26650.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS to 121 Princes Park Avenue London NW11 0JS on Tuesday 17th November 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 27/07/15
filed on: 5th, August 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) 26650.00 GBP is the capital in company's statement on Wednesday 5th August 2015
filed on: 5th, August 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 5th, August 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 5th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to Sunday 8th February 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 31st March 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st March 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th March 2015.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 137 Devonshire House Honeypot Lane Stanmore Middx HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 121 Princes Park Avenue London NW11 0JS to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Tuesday 1st April 2014 to Monday 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Friday 28th February 2014 to Tuesday 1st April 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 26650.00 GBP is the capital in company's statement on Thursday 4th July 2013
filed on: 2nd, August 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 26623.35 GBP is the capital in company's statement on Wednesday 27th February 2013
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2013
| incorporation
|
Free Download
(44 pages)
|