CS01 |
Confirmation statement with updates 2024-01-06
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 10th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-01-06
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-01
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-01
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-01-06
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-04-11
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-04-11
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019-05-16 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD United Kingdom to 42-46 Station Road Edgware HA8 7AB on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-11
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100732540001, created on 2018-12-20
filed on: 4th, January 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100732540006, created on 2018-12-20
filed on: 4th, January 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100732540005, created on 2018-12-20
filed on: 4th, January 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100732540004, created on 2018-12-20
filed on: 4th, January 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100732540002, created on 2018-12-20
filed on: 4th, January 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100732540003, created on 2018-12-20
filed on: 4th, January 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-09-10
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-06
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-06
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-11
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Hendon Lane Finchley London N3 1RY England to Kajaine House 57-67 High Street Edgware HA8 7DD on 2018-04-03
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-11
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-06-15 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 2017-02-10
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom to 39 Hendon Lane Finchley Central London N3 1RY on 2016-06-12
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-06-12 director's details were changed
filed on: 12th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-11 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-04-05
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-05
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(9 pages)
|