CS01 |
Confirmation statement with updates December 4, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 4, 2023 secretary's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ. Change occurred on December 22, 2023. Company's previous address: Hallswelle House 1 Hallswelle Road London NW11 0DH.
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083181820004, created on June 26, 2023
filed on: 27th, June 2023
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 083181820003, created on June 26, 2023
filed on: 27th, June 2023
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083181820002, created on February 24, 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083181820001, created on February 24, 2023
filed on: 3rd, March 2023
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from January 7, 2022 to January 6, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 8, 2022 to January 7, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 1, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to December 27, 2020 (was January 8, 2021).
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 28, 2020 to December 27, 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from December 29, 2019 to December 28, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from January 1, 2018 to December 31, 2017
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 2, 2018 to January 1, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 3, 2018 to January 2, 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CH03 |
On March 14, 2018 secretary's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 4, 2017 to January 3, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 5, 2017 to January 4, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 6, 2016 to January 5, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 7, 2015 to January 6, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 8, 2015 to January 7, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2014 (was January 8, 2015).
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2014: 1.00 GBP
capital
|
|
AP01 |
On June 18, 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 21, 2013) of a secretary
filed on: 21st, May 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 25, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(36 pages)
|