CS01 |
Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 14th May 2020 to Sun, 31st May 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 14th May 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Oct 2019 to Tue, 14th May 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Oct 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th May 2019. New Address: 53 Princes Park Avenue London NW11 0JR. Previous address: 36 Shirehall Park London NW4 2QX
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 11th Nov 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 5th Aug 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 16th May 2017 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098429210004, created on Thu, 21st Jul 2016
filed on: 22nd, July 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 098429210003, created on Wed, 20th Jul 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(42 pages)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098429210001, created on Fri, 20th Nov 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 098429210002, created on Fri, 20th Nov 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Tue, 10th Nov 2015 - the day director's appointment was terminated
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: 36 Shirehall Park London NW4 2QX. Previous address: 38 Hendon Lane London N1 3TT United Kingdom
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: 36 Shirehall Park London NW4 2QX. Previous address: 36 Shirehall Park Shirehall Park London NW4 2QX England
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: 36 Shirehall Park London NW4 2QX. Previous address: 36 Shirehall Park London NW4 2QX England
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 9th Nov 2015 - the day director's appointment was terminated
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 9th Nov 2015 - the day director's appointment was terminated
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 100.00 GBP
capital
|
|