(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 25th March 2022.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th April 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 159 Brent Street Hendon London NW4 4DH to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on Tuesday 31st July 2018
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 11th July 2017
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 23rd September 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 10th December 2015
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(NEWINC) Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|