(AA) Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 7th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/12/17
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/12/17
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 20th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/10/20 director's details were changed
filed on: 18th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/17
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 20th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/02/17
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 9th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/12/17
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/12/17
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/12/17
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/11/01
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/11/01
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/22
filed on: 22nd, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 5th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 23 Christchurch Avenue Flat 3 London NW6 7QP on 2017/07/02 to 165 Willesden Lane Flat 3 Lee Court London NW6 7YL
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/17
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/01
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/31
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/05
filed on: 8th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 8th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 229 Whittington Road London N22 8YW on 2015/11/05 to 23 Christchurch Avenue Flat 3 London NW6 7QP
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2015/02/03
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/05
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/13
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/05
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/11/05.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/05.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2013
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(TM01) Director's appointment terminated on 2013/10/25
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|