AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jul 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Sep 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10-14 Accommodation Road Golders Green London NW11 8ED on Wed, 7th Mar 2018 to 5 Technology Park Colindeep Lane Colindale London NW9 6BX
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 15th Dec 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 28th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 28th May 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Feb 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 200.00 GBP
capital
|
|
CH01 |
On Wed, 16th Dec 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Dec 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10-14 Accommodation Road London NW11 8ED England on Mon, 11th Jan 2016 to 10-14 Accommodation Road Golders Green London NW11 8ED
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 29th Jun 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on Thu, 11th Jun 2015 to 10-14 Accommodation Road London NW11 8ED
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|