(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Enterprise House 2 the Crest London NW4 2HN. Change occurred on Thursday 26th May 2022. Company's previous address: 159 High Street Barnet EN5 5SU England.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 159 High Street Barnet EN5 5SU. Change occurred on Wednesday 25th August 2021. Company's previous address: Churchill House 137-139 Brent Street London NW4 4DJ England.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Churchill House 137-139 Brent Street London NW4 4DJ. Change occurred on Wednesday 1st May 2019. Company's previous address: 38 Wigmore Street 5th Floor (Attn Mel or Tiff) London W1U 2RU England.
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 9th April 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 22nd April 2019
filed on: 22nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Wigmore Street 5th Floor (Attn Mel or Tiff) London W1U 2RU. Change occurred on Monday 25th February 2019. Company's previous address: 21 Linksway London NW4 1JR England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Linksway London NW4 1JR. Change occurred on Monday 26th November 2018. Company's previous address: 18 Hendon Park Mansions Queens Road London NW4 2TG United Kingdom.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, April 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th April 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|