CH01 |
On Thursday 28th March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Cooper House 316 Regents Park Road London N3 2JX. Change occurred on Thursday 28th March 2024. Company's previous address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 094069380001, created on Friday 19th January 2024
filed on: 5th, February 2024
| mortgage
|
Free Download
(29 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, September 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, July 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 15th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 15th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th February 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 6th February 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 5th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 12th October 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2Nd Floor Gadd House Arcadia Avenue London N3 2JU. Change occurred on Wednesday 18th March 2015. Company's previous address: 13 Station Road London N3 2SB.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th January 2015
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th January 2015
filed on: 5th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 26th January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|