(CH01) On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Sep 2023. New Address: 85 Great Portland Street 1st Floor London W1W 7LT. Previous address: C/O C/O Supply Chain Selection the Business Design Centre 52 Upper Street London N1 0QH
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Aug 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 8th Sep 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 29th Sep 2014. New Address: C/O C/O Supply Chain Selection the Business Design Centre 52 Upper Street London N1 0QH. Previous address: C/O C/O Supply Chain Selection the Business Design Centre Upper Street London N1 0QH
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 8th Sep 2014 with full list of members
filed on: 28th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 28th Sep 2014. New Address: C/O C/O Supply Chain Selection the Business Design Centre Upper Street London N1 0QH. Previous address: 9 Nursery Walk Court Sunningfields Road London NW4 4RJ England
filed on: 28th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 8th Sep 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Oct 2013: 3.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 2nd Oct 2013. Old Address: C/O Mainline 214 the Business Design Centre 52 Upper Street London N1 0QH United Kingdom
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 8th Sep 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 8th Sep 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Oct 2011
filed on: 24th, June 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 12th Oct 2010. Old Address: 9 Nursery Walk Court 88-90 Sunningfields Road Hendon London NW4 4RJ
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Oct 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Oct 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Oct 2010 - the day director's appointment was terminated
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Sep 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2009
| incorporation
|
Free Download
(15 pages)
|