(CS01) Confirmation statement with no updates 19th February 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 8th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th February 2020
filed on: 1st, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2020
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st January 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st November 2016
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th August 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 14th November 2013 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Devonshire Square London EC2M 4YF on 9th March 2016 to C/O Care of Goldwins 75 Maygrove Road West Hampstead London NW6 2EG
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Goldwins 75 Maygrove Road Maygrove Road London NW6 2EG England on 9th March 2016 to C/O Care of Goldwins 75 Maygrove Road West Hampstead London NW6 2EG
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd February 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2013
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Hillcrest Avenue Edgware HA8 8PA England on 11th April 2012
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed research & development tax relief LTDcertificate issued on 04/04/12
filed on: 4th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|