CS01 |
Confirmation statement with updates July 16, 2024
filed on: 22nd, July 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on March 28, 2024
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On March 28, 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 16, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 16, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 16, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 16, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On January 8, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 17, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 23, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on August 23, 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 23, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 16, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2016: 1000.00 GBP
capital
|
|
CH01 |
On June 20, 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 16, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY England to 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on May 28, 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD to Langley House Park Road East Finchley London N2 8EY on October 16, 2014
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to December 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(37 pages)
|