(AA01) Extension of accounting period to 2023/10/07 from 2023/09/23
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2022/09/23
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/20
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/09/24
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015/12/11 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2021/09/25
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/20
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/09/26
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2020/09/27
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099129930003, created on 2021/07/08
filed on: 8th, July 2021
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2020/09/28
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/20
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/09/29
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/20
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/09/30
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 5a Russell Gardens London NW11 9NJ England on 2019/03/04 to 5 North End Road London NW11 7RJ
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sutherland House 70 - 78 West Hendon Broadway London NW9 7BT England on 2019/02/13 to 5a Russell Gardens London NW11 9NJ
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/12/28
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/04/06
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/11.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/20
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/01/01
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 099129930002, created on 2018/07/12
filed on: 12th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(MR04) Charge 099129930001 satisfaction in full.
filed on: 7th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2016/12/29
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 North End Road London NW11 7RJ United Kingdom on 2017/09/20 to Sutherland House 70 - 78 West Hendon Broadway London NW9 7BT
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/12/30
filed on: 4th, September 2017
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/01/01
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/20
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/20
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099129930001, created on 2016/06/22
filed on: 24th, June 2016
| mortgage
|
Free Download
(36 pages)
|
(AP01) New director appointment on 2015/12/11.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/11.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/12/11
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/11
capital
|
|