(CS01) Confirmation statement with no updates Sunday 16th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 16th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 144a Golders Green Road London NW11 8HB. Change occurred on Saturday 25th July 2020. Company's previous address: 94 South Esk Road London E7 8EY England.
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 16th April 2019.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 94 South Esk Road London E7 8EY. Change occurred on Tuesday 16th April 2019. Company's previous address: 136-144 Golders Green Road London NW11 8HB England.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 136-144 Golders Green Road London NW11 8HB. Change occurred on Friday 19th January 2018. Company's previous address: 6 Milne Feild Pinner Middlesex HA5 4DP.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 17th March 2014 from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th June 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st July 2012. Originally it was Saturday 30th June 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, June 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|