PSC04 |
Change to a person with significant control 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 7th October 2022 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th October 2022
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st May 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th October 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th June 2019: 30.00 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 119 the Hub 300 Kensal Road London W10 5BE on 30th November 2018 to The Three Compasses 99 Dalston Lane London E8 1NH
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077303770003, created on 6th August 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 077303770002, created on 30th June 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 119 the Hub 300Kensal Road London W10 5BE England on 9th October 2014 to 119 the Hub 300 Kensal Road London W10 5BE
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th October 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th October 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O David Meyer 2 Downage London NW4 1AA England on 22nd November 2012
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2012 to 31st December 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2011
filed on: 16th, October 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th October 2011
filed on: 16th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|