(CS01) Confirmation statement with no updates 28th July 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th July 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th July 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 18th February 2022. New Address: 17 Carmen Court 35 Toye Avenue London N20 0FN. Previous address: Ajp Business Centre 152-154 Coles Green Road London NW2 7HD England
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 8th March 2021. New Address: Ajp Business Centre 152-154 Coles Green Road London NW2 7HD. Previous address: Ajp Business Centre Ajp Business Centre 152-154 Coles Green Road London NW2 7HD England
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th March 2021. New Address: Ajp Business Centre Ajp Business Centre 152-154 Coles Green Road London NW2 7HD. Previous address: 252-254 Coles Green Road Suite 102, Ajp Business Centre London NW2 7HD England
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th January 2021
filed on: 8th, January 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th September 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 10th August 2020 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 10th August 2020 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 10th August 2020 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th August 2020. New Address: 252-254 Coles Green Road Suite 102, Ajp Business Centre London NW2 7HD. Previous address: Eco Innovation Centre Peterscourt City Road Peterborough PE1 1SA
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th January 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(5 pages)
|
(CH01) On 7th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th June 2017 to 31st August 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th May 2017
filed on: 16th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Eco Innovation Centre Peterscourt, City Road Peterborough England PE13 4AG England on 12th June 2014
filed on: 12th, June 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(24 pages)
|