AD01 |
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 29a Kentish Town Road London NW1 8NL on September 15, 2023
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 21st, April 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to April 24, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 25, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 086292740002, created on July 29, 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(81 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 30, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on January 18, 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086292740001, created on October 23, 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(79 pages)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to April 30, 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 29, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 3, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 29, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 17, 2014. Old Address: Ground Floor Britanic House 17 Highfield Road London London NW11 9LS United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|