(AP01) New director appointment on Monday 1st May 2023.
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 12th, 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: 7th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 31st March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 31st March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th July 2021
filed on: 20th, August 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: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 94 South Esk Road London E7 8EY England to 144a Golders Green Road London NW11 8HB on Saturday 25th July 2020
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th July 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 093299050001 satisfaction in full.
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th July 2019.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 144a Golders Green Road London NW11 8HB United Kingdom to 94 South Esk Road London E7 8EY on Thursday 18th July 2019
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 30th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st May 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st May 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st May 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 144a Golders Green Road London NW11 8HB on Thursday 28th June 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st May 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Milne Fields Hatch End Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on Friday 19th January 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th April 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093299050001, created on Monday 23rd October 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(79 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st July 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Saturday 1st July 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th November 2016 to Sunday 30th April 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 22nd, December 2016
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 6th April 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|