(CS01) Confirmation statement with no updates 14th February 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th February 2023. New Address: 33 Garth Road London NW2 2NH. Previous address: 810 Finchley Road London NW11 6XL England
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 25th February 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th October 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 11th October 2019
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 3rd October 2019 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th October 2019. New Address: 810 Finchley Road London NW11 6XL. Previous address: 19/20 Unit 3 Chelsea Harbour Design Centre Chelsea Harbour London SW10 0XE
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th September 2019
filed on: 4th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 17th, August 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th June 2019
filed on: 25th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 21st June 2019 - the day secretary's appointment was terminated
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th September 2018
filed on: 14th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th March 2016: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 23rd, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 15th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th March 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 15th March 2014
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th February 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 49a High Street Ruislip Middx HA4 7BD United Kingdom on 24th March 2011
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th February 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 21st, July 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 13th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 18th March 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd April 2008 Director and secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st April 2008 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(16 pages)
|