(AD01) Change of registered address from 136-144 Golders Green Road London NW11 8HB England on Tue, 30th Jan 2024 to The Atrium 29a Kentish Town Road London NW1 8NL
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, April 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2020 to Thu, 30th Apr 2020
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 3rd, November 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097326240001, created on Mon, 29th Jul 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 9th Jan 2019
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 9th Jan 2019
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 6th Aug 2018
filed on: 6th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP England on Fri, 19th Jan 2018 to 136-144 Golders Green Road London NW11 8HB
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(7 pages)
|