AA |
Accounts for a micro company for the period ending on 2023/01/30
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/17
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/30
filed on: 30th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/17
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/30
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/04/06 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/30
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/12/17
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/14
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/14
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/30
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/09/12
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/04/30
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/04/30.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/30
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/18
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/14
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/04/18
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/04/18
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2019/04/18 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/18.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/18
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/18.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/30
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 2019/03/28 to C/O 32 Castlewood Road London N16 6DW
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/01/30
filed on: 15th, January 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/27
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/14
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a Highfield Avenue London NW11 9ET United Kingdom on 2018/10/23 to New Burlington House 1075 Finchley Road London NW11 0PU
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/01/31
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/05/03
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/03
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/02/27
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106314400004, created on 2017/10/25
filed on: 25th, October 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 106314400002, created on 2017/10/25
filed on: 25th, October 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 106314400001, created on 2017/10/25
filed on: 25th, October 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 106314400003, created on 2017/10/25
filed on: 25th, October 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017/10/20
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/06/28.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/28
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/26
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/26
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 2017/06/26 to 2a Highfield Avenue London NW11 9ET
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/21.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2017
| incorporation
|
Free Download
(26 pages)
|