(AD01) Change of registered address from 136-144 Golders Green Road London NW11 8HB England on 13th September 2023 to The Atrium 29a Kentish Town Road London NW1 8NL
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, April 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 24th April 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 25th April 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 081517030002, created on 29th July 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP on 18th January 2018 to 136-144 Golders Green Road London NW11 8HB
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081517030001, created on 23rd October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(79 pages)
|
(CS01) Confirmation statement with updates 30th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 30th April 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th December 2016
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Stetson & Co 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 24th February 2015 to 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP
filed on: 24th, February 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th July 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th August 2013: 2 GBP
capital
|
|
(AP03) On 9th November 2012, company appointed a new person to the position of a secretary
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 24th October 2012
filed on: 24th, October 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th September 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th September 2012
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st September 2012: 2.00 GBP
filed on: 25th, September 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|