(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, September 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, September 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st April 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st April 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 7th October 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th October 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th October 2022. New Address: 2nd Floor 314 Regents Park Road Finchley London N3 2JX. Previous address: Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 3rd August 2021 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd August 2021
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 097158970001 in full
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 25th June 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th June 2018: 300.00 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 25th June 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th June 2018: 500.00 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 25th June 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, June 2018
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th April 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th April 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th April 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th April 2017. New Address: Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP. Previous address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AP United Kingdom
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097158970001, created on 16th March 2017
filed on: 20th, March 2017
| mortgage
|
Free Download
(26 pages)
|
(CH01) On 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 30th March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st August 2015. New Address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AP. Previous address: 383 Hertford Road Enfield Middlesex EN3 5PP United Kingdom
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|