(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/08/23
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/23
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, August 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 2022/01/26 - the day director's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/23
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/08/23
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/04/10 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/23
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019/04/10 secretary's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/13
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/13
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/04/13
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/10 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2019/04/10. New Address: Churchill House 137-139 Brent Street London NW4 4DJ. Previous address: Hallswelle House 1 Hallswelle Road London NW11 0DH England
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2018/01/01
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/23
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/02/01.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077497640001, created on 2018/03/22
filed on: 27th, March 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 077497640002, created on 2018/03/22
filed on: 27th, March 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/01/02
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/01/03
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/23
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/11/18. New Address: Hallswelle House 1 Hallswelle Road London NW11 0DH. Previous address: Winnington House 2 Woodberry Grove London N12 0DR
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/23
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2016/11/05
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/11/05 - the day secretary's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/05.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/11/05 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/05.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/01/04
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/01/05
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/01/06
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/23 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/08/23 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/08/23 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/05/20 from Suite 2 Ground Floor 5 Hercules Way, Leavesden Park Watford Hertfordshire WD25 7GS United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/01/07
filed on: 20th, May 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2012/08/31 to 2013/01/08
filed on: 19th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/08/23 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2011/10/10
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/14.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2011/08/26 - the day director's appointment was terminated
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, August 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|