(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 31st May 2023.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Monday 28th December 2020 to Sunday 27th December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th June 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on Thursday 4th February 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 14th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th December 2018 to Friday 28th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th December 2017 to Friday 29th December 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 31st January 2018.
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th July 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd August 2017
filed on: 2nd, August 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 28th July 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st August 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Friday 28th July 2017
filed on: 1st, August 2017
| capital
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 25th July 2017
filed on: 1st, August 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, July 2017
| resolution
|
Free Download
(25 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 19th July 2017
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 21st April 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sara Bernstein Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on Wednesday 18th January 2017
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 8th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 8th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
(AD01) Registered office address changed from 36 Neeld Crescent London NW4 3RR United Kingdom to C/O Sara Bernstein Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Sara Bernstein Suite 34 Churchill House Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ England to C/O Sara Bernstein Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ on Monday 9th March 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|