(AD01) New registered office address The Atrium Kentish Town Road London NW1 8NL. Change occurred on Tuesday 12th September 2023. Company's previous address: 136-144 Golders Green Road London NW11 8HB England.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 30th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, April 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 24th April 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th June 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 25th April 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 30th April 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th June 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 091646860002, created on Monday 29th July 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 136-144 Golders Green Road London NW11 8HB. Change occurred on Thursday 18th January 2018. Company's previous address: 6 Milne Feild Pinner Middlesex HA5 4DP.
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091646860001, created on Monday 23rd October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(79 pages)
|
(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)
|
(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)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st August 2017 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 Saturday 6th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
(AD01) New registered office address 6 Milne Feild Pinner Middlesex HA5 4DP. Change occurred on Tuesday 24th February 2015. Company's previous address: C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom.
filed on: 24th, February 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|