AA |
Micro company accounts made up to 2022-12-31
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2023-02-28 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Nti Accountants Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ. Change occurred on 2023-02-24. Company's previous address: 222 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ England.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 11th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-26
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-11-09 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-09
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-11 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-04
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 222 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ. Change occurred on 2021-08-04. Company's previous address: Unit 203 241-251 Ferndale Road London SW9 8BJ United Kingdom.
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-26
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-12-07
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 24th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-02-26
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-12-02 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-02
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-14
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-14 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-06
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-06
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-04-06: 100.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 30th, April 2019
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 19th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 203 241-251 Ferndale Road London SW9 8BJ. Change occurred on 2018-11-12. Company's previous address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018-06-30
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Change occurred on 2018-03-07. Company's previous address: 10-14 Accommodation Road Golders Green London NW11 8ED.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-04
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017-10-16
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-16 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-05-18 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-05-18
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-12-15: 150.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-12-15
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-07
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2015-12-31
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-07
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(30 pages)
|