(CS01) Confirmation statement with no updates 30th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th October 2020. New Address: 144a Golders Green Road London NW11 8HB. Previous address: 94 South Esk Road London E7 8EY United Kingdom
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 097146780001 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th June 2018. New Address: 94 South Esk Road London E7 8EY. Previous address: 136-144 Golders Green Road London NW11 8HB England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th January 2018. New Address: 136-144 Golders Green Road London NW11 8HB. Previous address: 6 Milne Feild Pinner Middlesex HA5 4DP England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097146780001, created on 23rd October 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(79 pages)
|
(CS01) Confirmation statement with no updates 30th June 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st July 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th April 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|