AP01 |
New director appointment on 2023/05/31.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/05/31 - the day director's appointment was terminated
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/05/31 - the day secretary's appointment was terminated
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/02
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 26th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/05/02
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 12th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 11th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/05/02
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/07/24 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/02
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 15th, March 2020
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control 2017/05/17
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 080539220002 satisfaction in full.
filed on: 19th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080539220003, created on 2018/12/06
filed on: 10th, December 2018
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2018/05/02
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017/09/12 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
6000.00 GBP is the capital in company's statement on 2017/05/17
filed on: 2nd, June 2017
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
|
CH01 |
On 2017/02/27 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 080539220001 satisfaction in full.
filed on: 13th, April 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080539220002, created on 2017/03/06
filed on: 15th, March 2017
| mortgage
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2017/02/27
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/11/22
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2014/06/29
filed on: 16th, August 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
2015/12/16 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/02 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/18.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/18 - the day director's appointment was terminated
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/12/02. New Address: 5 Broadbent Close Highgate London N6 5JW. Previous address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/05/02
filed on: 22nd, August 2014
| document replacement
|
Free Download
(17 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2013/06/05
filed on: 14th, July 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2013/06/05
filed on: 14th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/05/02 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2013/05/31 to 2013/06/30
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080539220001
filed on: 15th, October 2013
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2013/05/02 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2013/06/20. New Address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS. Previous address: , 172 New Kent Road, London, SE1 4YT
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
SH01 |
6.00 GBP is the capital in company's statement on 2013/05/10
filed on: 5th, June 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2012/11/22. New Address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS. Previous address: , First Floor 41 Chalton Street, London, NW1 1JD, United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/13.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2012/05/25. New Address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS. Previous address: , 41 Chalton Street, London, NW1 1JD, United Kingdom
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/24.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2012
| incorporation
|
Free Download
(43 pages)
|