(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/10/10
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, October 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, September 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/10/10
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022/10/09
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ England on 2022/08/05 to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/10/10
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021/09/01 to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/10
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/07/28
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/23
filed on: 23rd, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/10/10
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/03/06 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2017/06/02
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016/05/23 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/05/23 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/10
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, May 2015
| accounts
|
Free Download
|
(CH01) On 2015/04/20 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(CH01) On 2015/04/20 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(CH01) On 2014/10/10 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/10 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/10
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078040910004, created on 2014/08/07
filed on: 16th, August 2014
| mortgage
|
Free Download
(25 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/03/04 from 114 West Heath Road London NW3 7CX
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/10
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 19th, February 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, February 2013
| mortgage
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2012/11/06 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/11/06 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/11/06 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/11/06 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/31 from 114 West Heath Road London NW3 7CX England
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/31 from Flat 9 13 Belsize Grove London United Kingdom NW3 4UX United Kingdom
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/10
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2012/06/30, originally was 2012/09/30.
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2011
| mortgage
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to 2012/09/30, originally was 2012/10/31.
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/10/31
filed on: 31st, October 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/10/31.
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/10/21
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/10/21.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2011
| incorporation
|
Free Download
(22 pages)
|