AD01 |
Registered office address changed from 4 Bourne Avenue Southgate London N14 6PD to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-07-24
filed on: 24th, July 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-15
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 4385 10870119 - Companies House Default Address Cardiff CF14 8LH to 4 Bourne Avenue Southgate London N14 6PD on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-28
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on 2022-04-04
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-04-04: 185.29 GBP
filed on: 13th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2019-12-17
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-20
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-02: 180.44 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-16
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 108701190001 in full
filed on: 7th, July 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 25th, June 2021
| resolution
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2021-06-10: 179.01 GBP
filed on: 22nd, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-05-13: 173.78 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-04-23: 167.79 GBP
filed on: 4th, May 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, April 2021
| resolution
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, April 2021
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2021-04-09: 162.12 GBP
filed on: 12th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-04-01: 153.30 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-01
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-16
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 108701190001, created on 2020-07-10
filed on: 13th, July 2020
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2020-04-04: 133.90 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 13th, March 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2020-01-24: 123.60 GBP
filed on: 3rd, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-12-17: 120.11 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-12-02: 112.67 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-20
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-16
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-08-06: 107.73 GBP
filed on: 6th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-06-05: 106.74 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-05-31: 104.27 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-05-10: 96.85 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-19: 89.43 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-20: 91.90 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 25th, March 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-07-16
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-07-17
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from James Cowper Kreston, 2 Chawley Park Cumnor Hill Oxford OX2 9GG United Kingdom to Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT on 2018-08-02
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-07-16 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-16
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-19
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 27th, March 2018
| officers
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-16
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-11-21: 86.96 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-11-20: 81.96 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-11-20
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2017
| resolution
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2017-11-15: 66.96 GBP
filed on: 23rd, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, November 2017
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2017
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2017-07-17: 8.00 GBP
capital
|
|