(AD01) New registered office address First Floor, Winston House 349 Regents Park Road London N3 1DH. Change occurred on December 14, 2023. Company's previous address: 49 King Edward Road Barnet EN5 5AS England.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 King Edward Road Barnet EN5 5AS. Change occurred on September 8, 2023. Company's previous address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102199700003, created on September 17, 2021
filed on: 21st, September 2021
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 30, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 30, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 29, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On June 7, 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, Winston House 349 Regents Park Road London N3 1DH. Change occurred on May 16, 2017. Company's previous address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102199700002, created on September 28, 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 102199700001, created on September 28, 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(22 pages)
|