(CS01) Confirmation statement with no updates 2024/02/19
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/02/26. New Address: Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE. Previous address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2023/02/28
filed on: 19th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/02/19
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 1st, March 2023
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/02/28
filed on: 4th, October 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2022/02/19
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/02/28
filed on: 16th, November 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2021/02/19
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/02/29
filed on: 15th, February 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020/02/19
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/03/25 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/25. New Address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS. Previous address: Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/03/25 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/03/25
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/19
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/02/19
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/04/26
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/04/26
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 2018/03/01 - the day secretary's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2017/09/29.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/19
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/01/19 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/19 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2015/07/13
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/19 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015/02/19 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/06/15. New Address: Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS. Previous address: 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(29 pages)
|