(CH01) On Thursday 28th March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on Thursday 28th March 2024
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 18th November 2021 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th November 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 25th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 25th April 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th March 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th March 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 26th April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 25th April 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 25th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090117070004, created on Thursday 13th April 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 25th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 090117070001 satisfaction in full.
filed on: 1st, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090117070003, created on Wednesday 23rd September 2015
filed on: 28th, September 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 090117070002, created on Wednesday 23rd September 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(46 pages)
|
(AR01) Annual return made up to Saturday 25th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Thursday 30th April 2015.
filed on: 24th, October 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090117070001, created on Friday 26th September 2014
filed on: 30th, September 2014
| mortgage
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th April 2014
filed on: 3rd, May 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 3rd May 2014.
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 3rd May 2014.
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, April 2014
| incorporation
|
Free Download
(36 pages)
|