(TM01) 11th October 2023 - the day director's appointment was terminated
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st May 2022
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2022
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2022 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd March 2023. New Address: Aztec House 397-405 Archway Road London N6 4EY. Previous address: Aztec House Suite 1 - 2nd Floor 397 - 405 Archway Road London N6 4EY England
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st May 2022 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st February 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 21st February 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 080577170002 in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080577170001 in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080577170002, created on 20th March 2020
filed on: 25th, March 2020
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 080577170001, created on 16th December 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 30th October 2017. New Address: Aztec House Suite 1 - 2nd Floor 397 - 405 Archway Road London N6 4EY. Previous address: Unit 2 Granville Road London NW2 2AZ England
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th October 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd January 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd February 2016. New Address: Unit 2 Granville Road London NW2 2AZ. Previous address: Unit 7 165 Granville Road London Greater London NW2 2AZ
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th May 2014 with full list of members
filed on: 5th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th May 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 138 Hampstead Way London NW11 7XJ United Kingdom on 27th November 2012
filed on: 27th, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(44 pages)
|