(CS01) Confirmation statement with no updates 2023-10-02
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-07-14
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-07-14
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-07-14 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-07-14 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF. Change occurred on 2022-10-11. Company's previous address: 35 Ballards Lane London N3 1XW United Kingdom.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-02
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 35 Ballards Lane London N3 1XW. Change occurred on 2022-05-29. Company's previous address: 21 Bedford Square London WC1B 3HH.
filed on: 29th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-02
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 13th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-10-02
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 12th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-10-02
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-10-02
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-09-29 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-09-29 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 25th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-10-02
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 17th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-10-02
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-03-31
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-02
filed on: 24th, December 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, November 2015
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, November 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-02
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-20: 1.40 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 36-40 York Way London N1 9AB United Kingdom on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-02
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-07: 1.40 GBP
capital
|
|
(AD01) Registered office address changed from 13 Warwick Road Kingston upon Thames Surrey KT1 4DW United Kingdom on 2012-12-13
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nsw associates LIMITEDcertificate issued on 13/12/12
filed on: 13th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2012-12-13
change of name
|
|
(NEWINC) Incorporation
filed on: 2nd, October 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|