(MA) Articles and Memorandum of Association
filed on: 3rd, October 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, October 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th November 2020. New Address: 3 Lucas Avenue Harrow HA2 9UH. Previous address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th March 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th February 2020. New Address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Previous address: 39 Etchingham Park Road London N3 2DU England
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 12th March 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st December 2017
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st December 2017: 100.00 GBP
filed on: 4th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd February 2017. New Address: 39 Etchingham Park Road London N3 2DU. Previous address: 21 Baytree Road Baytree Road London SW2 5RR England
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th March 2016 with full list of members
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 19th August 2016. New Address: 21 Baytree Road Baytree Road London SW2 5RR. Previous address: 81 Comeragh Road London W14 9HS United Kingdom
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th March 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|