(AA) Micro company accounts made up to 2023-12-31
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-12-01
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-12-01
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-11-14
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-11-14
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-14
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-11-13
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Prince of Wales Close London NW4 4QN England to 14 Henley Close Henley Close Houghton Regis Dunstable LU5 5SA on 2022-11-06
filed on: 6th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Central Circus London NW4 3LA England to 7 Prince of Wales Close London NW4 4QN on 2022-04-12
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-01
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-04-01
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Henley Close Dunstable Bedfordshire LU5 5SA to 5 Central Circus London NW4 3LA on 2022-04-04
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-01
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-01
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-04-01
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-04-01 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-12-09
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-12-15
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2020-11-02 - new secretary appointed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-12-15
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Tatiana Townsend Lane Jubilee House London NW9 8TZ England to 14 Henley Close Dunstable Bedfordshire LU5 5SA on 2019-11-20
filed on: 20th, November 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-15
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2a Flat 9 Neeld Crescent London NW4 3XZ England to Tatiana Townsend Lane Jubilee House London NW9 8TZ on 2018-03-01
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-01-16
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-31
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-31 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Woodcroft Avenue London NW7 2AG to 2a Neeld Crescent London NW4 3XZ on 2015-06-27
filed on: 27th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2a Neeld Crescent London NW4 3XZ England to 2a Flat 9 Neeld Crescent London NW4 3XZ on 2015-06-27
filed on: 27th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-31 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-17: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 41 Martlesham Walk London NW9 5BF on 2014-03-26
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-03-26
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-31 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-22: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 10 Neeld Crescent London NW4 3RR England on 2014-01-22
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, December 2012
| incorporation
|
Free Download
(25 pages)
|