PSC04 |
Change to a person with significant control 2023/06/01
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/05/23. New Address: 35 Ballards Lane London N3 1XW. Previous address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/04/28
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/04/28
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/16
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/16
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/02. New Address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR. Previous address: 11B Clifton Gardens London NW11 7ER England
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/16
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/06/26.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/26. New Address: 6 Church Mount London N2 0RP. Previous address: 33 Litchfield Way London --- Select --- NW11 6NS United Kingdom
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/05/16
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/26. New Address: 11B Clifton Gardens London NW11 7ER. Previous address: 6 Church Mount London N2 0RP England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/05/16
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/16
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/16 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/08/03
capital
|
|
TM01 |
2016/07/19 - the day director's appointment was terminated
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/19.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/19. New Address: 33 Litchfield Way London --- Select --- NW11 6NS. Previous address: C/O 30 Litchfield Way 30 Litchfield Way London --- Select --- NW11 6NJ
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/16 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/16 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 24th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/16 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 15th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/01/14 from 11 Clifton Gardens London NW11 7ER England
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/16 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2012
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, June 2011
| resolution
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|