(CH01) On Thursday 28th March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Cooper House 316 Regents Park Road London N3 2JX. Change occurred on Thursday 28th March 2024. Company's previous address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 28th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 9th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 9th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 13th August 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 13th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 9th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2Nd Floor Gadd House Arcadia Avenue London N3 2JU. Change occurred on Thursday 30th April 2015. Company's previous address: 13 Station Road Finchley London N3 2SB.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th November 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 18th January 2012
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 12th December 2011 from Summit House 170 Finchley Road London NW3 6BP United Kingdom
filed on: 12th, December 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st August 2011
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st August 2011.
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st January 2012. Originally it was Wednesday 30th November 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2011
| mortgage
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, February 2011
| resolution
|
Free Download
(41 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2010
| incorporation
|
Free Download
(42 pages)
|