(AA01) Previous accounting period shortened to 29th March 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th April 2022
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th April 2022
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th March 2022 to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th March 2022. New Address: Suite 5 1 Golders Green Road London NW11 8DY. Previous address: 44 Waterside Apartments Goodchild Road London N4 2AJ England
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2020 to 30th March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th May 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th May 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th May 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th May 2019. New Address: 44 Waterside Apartments Goodchild Road London N4 2AJ. Previous address: 23a Hartham Road London N7 9JQ United Kingdom
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th October 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th July 2017. New Address: 23a Hartham Road London N7 9JQ. Previous address: C/O Ariel Harari 22 Paradise Passage London N7 8QN United Kingdom
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 21st June 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st June 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st June 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 28th October 2015: 2.00 GBP
capital
|
|