AD01 |
Change of registered address from 144a Golders Green Road London NW11 8HB England on 2024/02/19 to Avion Crescent Grahame Park Way London NW9 5QY
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/03
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/03
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/03
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/03
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/03
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/15
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/03
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/02/15
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/15
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/03
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP on 2018/01/19 to 144a Golders Green Road London NW11 8HB
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/03
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Stetson & Co Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 2015/02/25 to 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP
filed on: 25th, February 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/03
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/02/03 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/03
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/16
capital
|
|
AD01 |
Change of registered office on 2014/06/11 from C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom
filed on: 11th, June 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/02/07
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(28 pages)
|