CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 144a Golders Green Road London NW11 8HB. Change occurred on October 29, 2020. Company's previous address: 94 South Esk Road London E7 8EY United Kingdom.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 30, 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 94 South Esk Road London E7 8EY. Change occurred on June 29, 2018. Company's previous address: 136-144 Golders Green Road London NW11 8HB England.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 1, 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 136-144 Golders Green Road London NW11 8HB. Change occurred on January 19, 2018. Company's previous address: 6 Milne Feild Pinner Middlesex HA5 4DP.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084890440001, created on October 23, 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(79 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 1, 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 21, 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 21, 2015 secretary's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 17, 2014. Old Address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(54 pages)
|