(PSC07) Cessation of a person with significant control 7th March 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 21st March 2024. New Address: C/O Montacs, International House, Kingsfield Court Chester Business Park Chester CH4 9RF. Previous address: 21 Crothall Close London N13 4BN England
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th March 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 23rd June 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd June 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th August 2019. New Address: 21 Crothall Close London N13 4BN. Previous address: 18 Dumayne House 1 Fox Lane London N13 4AB
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th August 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 25th October 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 25th October 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th April 2016: 100.00 GBP
capital
|
|
(CH01) On 2nd September 2014 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th August 2014. New Address: 18 Dumayne House 1 Fox Lane London N13 4AB. Previous address: 10 William Margrie Close London SE15 5HF
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 22nd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 19th May 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st April 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(MISC) Form AA01 shortening the ARD to 31 march 2012
filed on: 31st, December 2012
| miscellaneous
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Waterside Apartments Goodchild Road London N4 2AJ United Kingdom on 25th November 2012
filed on: 25th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 25th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 62a Dunsmure Road London N16 5PR United Kingdom on 14th November 2012
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19a Radbourne Road London SW12 0EA England on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st April 2012 with full list of members
filed on: 6th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|