(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-07-31
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2022-05-31 to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-31
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ. Change occurred on 2022-05-19. Company's previous address: Rbp, Ramsay House 18 Vera Avenue London N21 1RA United Kingdom.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-05-19 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 25th, February 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2021-12-09: 13.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 2022-01-06: 1.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-12-09
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-12-09
filed on: 2nd, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-09
filed on: 2nd, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-09
filed on: 2nd, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-09
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-19
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 09/12/21
filed on: 24th, December 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 24th, December 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 24th, December 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, December 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, December 2021
| incorporation
|
Free Download
(38 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-31
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-02-04: 100.00 GBP
filed on: 1st, November 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 1st, November 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-03-09
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 26th, February 2021
| accounts
|
Free Download
(12 pages)
|
(SH03) Purchase of own shares
filed on: 27th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-11-20: 700.00 GBP
filed on: 14th, January 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-12-08
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-11
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-11
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-11
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-11-11
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-31
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Rbp, Ramsay House 18 Vera Avenue London N21 1RA. Change occurred on 2020-01-29. Company's previous address: 2 Winchester Mews London NW3 3NP England.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 11th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-07-31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2018-08-01: 1400.00 GBP
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-05-23
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-26
filed on: 26th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Winchester Mews London NW3 3NP. Change occurred on 2018-07-26. Company's previous address: Ramsay House 18 Vera Avenue London N21 1RA England.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-11
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-11
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-23
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Ramsay House 18 Vera Avenue London N21 1RA. Change occurred on 2018-04-30. Company's previous address: Swiss Cottage Surgery 2 Winchester Mews London NW3 3NP.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2017-05-24: 1000.00 GBP
capital
|
|