(TM01) Director's appointment was terminated on November 15, 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 15, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 23, 2023 new director was appointed.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 23, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 24, 2023
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 23, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 23, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on August 25, 2020. Company's previous address: 17 Arnos Road New Southgate London N11 1AP.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079220330001, created on August 4, 2020
filed on: 10th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2019 to December 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 24, 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 29, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: February 11, 2015) of a secretary
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 11, 2015
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 9, 2012 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On August 9, 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 15, 2012. Old Address: 17 Arnos Road London N11 1AP United Kingdom
filed on: 15th, August 2012
| address
|
Free Download
(2 pages)
|
(CH01) On August 9, 2012 director's details were changed
filed on: 11th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 11, 2012. Old Address: 2 the Corner Grange Road London W5 3PQ England
filed on: 11th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On August 9, 2012 director's details were changed
filed on: 11th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On August 9, 2012 secretary's details were changed
filed on: 11th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(25 pages)
|