(CS01) Confirmation statement with no updates 2023/05/01
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/05/01
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/02/02. New Address: 176 Regents Park Rd London N3 3HR. Previous address: 176 176 Regents Park Rd London N3 3HR United Kingdom
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/02/02
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2022/02/02 secretary's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/02. New Address: 176 176 Regents Park Rd London N3 3HR. Previous address: Suite 104 571 Finchley Road London NW3 7BN
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(CH03) On 2022/02/02 secretary's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/02/02 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 5th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/10/14.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/01
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/03/10 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/05/01
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/05/01
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/05/01
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/01
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/05/01 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/16
capital
|
|
(MR01) Registration of charge 095424340002, created on 2015/05/22
filed on: 26th, May 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 095424340001, created on 2015/05/22
filed on: 26th, May 2015
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2015/05/01 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
(AP03) New secretary appointment on 2015/04/30
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/04/30 - the day secretary's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/30
filed on: 30th, April 2015
| capital
|
Free Download
|
(AP01) New director appointment on 2015/04/30.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/30 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) Address change date: 2015/04/30. New Address: Suite 104 571 Finchley Road London NW3 7BN. Previous address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2015
| incorporation
|
Free Download
(29 pages)
|