(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th Mar 2021. New Address: 29a High Street West Wickham BR4 0LP. Previous address: Lynton House 7-12, Tavistock Square London WC1H 9LT United Kingdom
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Feb 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Feb 2020. New Address: Lynton House 7-12, Tavistock Square London WC1H 9LT. Previous address: Flat 1 47 Marloes Road London W8 6LA United Kingdom
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Feb 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Mar 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Mar 2019. New Address: Flat 1 47 Marloes Road London W8 6LA. Previous address: Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Mar 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 6th Mar 2019 - the day secretary's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 6th Oct 2016. New Address: Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN. Previous address: Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 30th Sep 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Sep 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Sep 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 30th Sep 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 4th Oct 2016. New Address: Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP. Previous address: Avar Suites Central House 1 Ballards Lane London N3 1LQ
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 12th Jun 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 16th Nov 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th May 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 9th May 2014. Old Address: Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 7th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|