(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 22nd, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Thu, 18th Nov 2021. New Address: 4th Floor 4 Tabernacle Street London EC2A 4LU. Previous address: Unit 6, Montague Works 252 Water Road Wembley HA0 1QG England
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 29th Oct 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Oct 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Oct 2021 - the day director's appointment was terminated
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 29th Oct 2021 - the day secretary's appointment was terminated
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 29th Oct 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 9th Apr 2021. New Address: Unit 6, Montague Works 252 Water Road Wembley HA0 1QG. Previous address: 34 Doyle Gardens Kensal Green London NW10 3DA
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Mar 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 23rd Mar 2021 secretary's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 23rd Mar 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2017: 10.00 GBP
filed on: 14th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 8th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 16th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 16th Aug 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 18th Jul 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th Jul 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 18th Jul 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 18th Jul 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 18th Jul 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 24th Aug 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 12th Aug 2008 Appointment terminated secretary
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 12th Aug 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/2008 from c/o nw accountancy LIMITED north west house 17 penine parade penine drive london NW2 1NT england
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(288a) On Thu, 31st Jul 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 31st Jul 2008 Secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2008
| incorporation
|
Free Download
(19 pages)
|