(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 29th, January 2024
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2023-08-23
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 2 8 Inglewood Road London NW6 1QZ United Kingdom to Flat 2 6 Inglewood Road London NW6 1QZ on 2022-10-25
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-23
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 24th, October 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2022-09-01
filed on: 2nd, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-09-01
filed on: 2nd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-08-23
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-09-06
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Worcester Mews Worcester Mews London NW6 1XU England to Flat 2 8 Inglewood Road London NW6 1QZ on 2021-09-06
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 14th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-08-23
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 198 Hornsey Road Flat E London N7 7LN United Kingdom to 39 Worcester Mews Worcester Mews London NW6 1XU on 2020-05-20
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 22nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 19th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-23
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 20th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 11 Carrick House Caledonian Road London N7 8TG England to 198 Hornsey Road Flat E London N7 7LN on 2018-05-09
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-23
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 483 483 Green Lanes Green Lanes London N13 4BS England to 11 Carrick House Caledonian Road London N7 8TG on 2017-03-12
filed on: 12th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Bijou Villas Haine Road Ramsgate Kent CT12 5AE England to PO Box 483 483 Green Lanes Green Lanes London N13 4BS on 2016-10-26
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(15 pages)
|