(CS01) Confirmation statement with updates 6th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2nd October 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd October 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th May 2022 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2023. New Address: 2 Church Road London N6 4QT. Previous address: 14 South Hill Park Gardens Hampstead London NW3 2TG England
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th May 2022
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 8th December 2021. New Address: 14 South Hill Park Gardens Hampstead London NW3 2TG. Previous address: 14 South Hill Park Gardens London NW3 2TG England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th December 2021. New Address: 14 South Hill Park Gardens London NW3 2TG. Previous address: 24 Warminster Road Westbury Wiltshire BA13 3PE England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 30th November 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 18th September 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th September 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 10th June 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd August 2017. New Address: 24 Warminster Road Westbury Wiltshire BA13 3PE. Previous address: 2 Church Road London N6 4QT
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th April 2017
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st December 2015 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, December 2014
| incorporation
|
Free Download
(7 pages)
|