(AA) Small company accounts for the period up to 2022-12-31
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-05-23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 6th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-05-23
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2021-12-14: 100.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-12-15: 100.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2021-12-15
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-15
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-12-15
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of reduction in issued share capital
filed on: 15th, December 2021
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2021-12-15: 50.00 GBP
filed on: 15th, December 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 15/12/21
filed on: 15th, December 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 15th, December 2021
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2021-12-14: 50.00 GBP
filed on: 14th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 14th, December 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 14/12/21
filed on: 14th, December 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of reduction in issued share capital
filed on: 14th, December 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-05-23
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-23
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-05-23
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-05-23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-02-08
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-08 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-08 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-08
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Cadbury Close Whetstone London N20 9BD. Change occurred on 2018-02-09. Company's previous address: 707 High Road Finchley London N12 0BT United Kingdom.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-06-20
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-06-20
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-06-20
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-06-20
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-06-01 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2017
| incorporation
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 2017-05-24: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|