AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th September 2023.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 10th September 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 11th September 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 21st October 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st October 2022.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 159 Earls Court Road London SW5 9RQ. Change occurred on Friday 21st October 2022. Company's previous address: 144a Golders Green Road London NW11 8HB England.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 21st October 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th December 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 144a Golders Green Road London NW11 8HB. Change occurred on Friday 11th December 2020. Company's previous address: 159 Earls Court Road London SW5 9RQ England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 144a Golders Green Road London NW11 8HB. Change occurred on Friday 11th December 2020. Company's previous address: 144a Golders Green Road London NW11 8HB England.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th December 2020.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2020.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 159 Earls Court Road London SW5 9RQ. Change occurred on Tuesday 8th December 2020. Company's previous address: 144a Golders Green Road London NW11 8HB England.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 144a Golders Green Road London NW11 8HB. Change occurred on Thursday 29th October 2020. Company's previous address: 94 South Esk Road London E7 8EY England.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st May 2019
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st May 2019
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 94 South Esk Road London E7 8EY. Change occurred on Thursday 30th April 2020. Company's previous address: 136-144 Golders Green Road London NW11 8HB England.
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 095673960001, created on Monday 29th July 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(81 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 9th January 2019
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th January 2019
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th September 2018
filed on: 28th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 29th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 136-144 Golders Green Road London NW11 8HB. Change occurred on Friday 19th January 2018. Company's previous address: 6 Milne Feild Hatch End Middlesex HA5 4DP.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 22nd, December 2016
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Milne Feild Hatch End Middlesex HA5 4DP. Change occurred on Saturday 30th May 2015. Company's previous address: 5 Broadbent Close Highgate London N6 5JW England.
filed on: 30th, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|