(CS01) Confirmation statement with no updates July 24, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091452370003, created on September 9, 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 29, 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 5, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on March 7, 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 24, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On July 24, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, November 2016
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 7, 2016
filed on: 24th, October 2016
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 24, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 26, 2015: 3.00 GBP
capital
|
|
(CH01) On September 25, 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18-22 Hand Court London WC1V 6JF United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on September 25, 2015
filed on: 25th, September 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091452370002, created on June 22, 2015
filed on: 7th, July 2015
| mortgage
|
Free Download
(63 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2015
| mortgage
|
Free Download
(4 pages)
|
(AP01) On December 24, 2014 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On December 24, 2014 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 24, 2014: 3.00 GBP
filed on: 6th, June 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091452370001, created on December 24, 2014
filed on: 9th, January 2015
| mortgage
|
Free Download
(37 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(20 pages)
|