CS01 |
Confirmation statement with updates 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th March 2023. New Address: Flat 10 Biggs Court 1 Harvey Close London NW9 5WF. Previous address: Suite 72 30 Durham Road London SW20 0TW England
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 23rd, July 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 10th December 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th June 2021: 102.00 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2021: 103.00 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th December 2021. New Address: Suite 72 30 Durham Road London SW20 0TW. Previous address: 8 Aerodrome Road Unit 23, Beaufort Park London Greater London NW9 5GW England
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2nd July 2020. New Address: 8 Aerodrome Road Unit 23, Beaufort Park London Greater London NW9 5GW. Previous address: Flat 10 Biggs Court 1 Harvey Close London NW9 5WF England
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th January 2020: 102.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th September 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th December 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
5th December 2019 - the day director's appointment was terminated
filed on: 29th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, December 2019
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st October 2019. New Address: Flat 10 Biggs Court 1 Harvey Close London NW9 5WF. Previous address: Unit 5 the Exhcange Brent Cross Gardens London NW4 3RJ England
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th September 2019: 101.00 GBP
filed on: 8th, September 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st October 2017
filed on: 10th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, May 2018
| resolution
|
Free Download
(53 pages)
|
CH01 |
On 25th April 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th April 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 14th March 2018
filed on: 26th, March 2018
| capital
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 12th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th November 2016
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
|
CH01 |
On 4th January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
4th January 2017 - the day secretary's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th January 2017. New Address: Unit 5 the Exhcange Brent Cross Gardens London NW4 3RJ. Previous address: Flat 3, Thrush Court 14 Falcon Way London NW9 5DU England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2017
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 30th October 2015: 1.00 GBP
capital
|
|