(AD01) New registered office address Olympia House Armitage Road London NW11 8RQ. Change occurred on November 19, 2021. Company's previous address: 1 Kings Avenue London N21 3NA United Kingdom.
filed on: 19th, November 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 28, 2020 to March 27, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 20, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 20, 2018
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 8, 2019
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Kings Avenue London N21 3NA. Change occurred on December 27, 2018. Company's previous address: Solar House 282 Chase Road London N14 6NZ England.
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Solar House 282 Chase Road London N14 6NZ. Change occurred on May 20, 2016. Company's previous address: 44 Squires Lane London N3 2AT United Kingdom.
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2016: 200.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 18, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 18, 2015: 200.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On March 18, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(22 pages)
|