(CS01) Confirmation statement with updates 2023/10/25
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/05/19
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/06/19. New Address: 42 Sneath Avenue London NW11 9AH. Previous address: 44 Princes Park Avenue London NW11 0JT
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/06/19
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 16th, June 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2022/10/26
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/10/26
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/10/25
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 16th, September 2022
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, February 2022
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, February 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, January 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/25
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 10th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/10/25
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/10/12
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/10/12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 15th, June 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 2020/05/19 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/05/19 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/10/23
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/25
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/10/23
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/09
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 14th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/01/10
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/01/10
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/20
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/20 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/12/29. New Address: 44 Princes Park Avenue London NW11 0JT. Previous address: 6 Colroy Court 127 Bridge Lane London NW11 9LL
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/07/01.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/01.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/20 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
(AP01) New director appointment on 2014/02/04.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/02/04 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/01/20
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|