(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 18th August 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 16th December 2022
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 16th December 2022
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Change occurred on Monday 24th April 2023. Company's previous address: Regina House 124 Finchley Road London NW3 5JS.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 4th August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 089006320002 satisfaction in full.
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 18th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 17th September 2017
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st June 2016
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 17th September 2017
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 17th September 2017
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 17th September 2017
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 17th September 2017 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 17th September 2017 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st June 2016
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 14th March 2016
filed on: 28th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 14th March 2016
filed on: 27th, February 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, February 2018
| resolution
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th July 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 089006320001 satisfaction in full.
filed on: 2nd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089006320002, created on Tuesday 11th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th April 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th April 2015.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(AA01) Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 31st March 2015).
filed on: 7th, April 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089006320001
filed on: 19th, April 2014
| mortgage
|
Free Download
(78 pages)
|
(AP01) New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 21st March 2014 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|