AP01 |
New director appointment on Monday 1st January 2024.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2024.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd September 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 20th, January 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 9th January 2023142.00 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 9th January 2023141.00 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 20th, January 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 8th November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd September 2022.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd September 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
145.00 GBP is the capital in company's statement on Tuesday 22nd March 2022
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 21st March 2022140.00 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 21st March 2022139.00 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 17th March 2022141.00 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 17th March 2022150.00 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
142.00 GBP is the capital in company's statement on Tuesday 22nd March 2022
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
145.00 GBP is the capital in company's statement on Tuesday 22nd March 2022
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ. Change occurred on Thursday 13th January 2022. Company's previous address: 179C Bilton Road Perivale Greenford UB6 7HQ England.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2020
| incorporation
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 9th September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 179C Bilton Road Perivale Greenford UB6 7HQ. Change occurred on Tuesday 10th September 2019. Company's previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 179C Bilton Road Perivale Greenford UB6 7HQ. Change occurred on Tuesday 10th September 2019. Company's previous address: 179C Bilton Road Perivale Greenford UB6 7HQ England.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 9th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
159.00 GBP is the capital in company's statement on Tuesday 2nd July 2019
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th November 2018.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st October 2018
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thursday 3rd November 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(4 pages)
|
CH01 |
On Thursday 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th September 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 31st March 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 30th November 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 30th November 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 30th November 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 30th November 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ramsay House 18 Vera Avenue Grange Park London N21 1RA. Change occurred on Friday 10th October 2014. Company's previous address: C/O Kate Perry Ramsay House 18 Vera Avenue London N21 1RB England.
filed on: 10th, October 2014
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kate Perry Ramsay House 18 Vera Avenue London N21 1RB. Change occurred on Tuesday 7th October 2014. Company's previous address: Churchfield Surgery 64 Churchfield Road London W3 6DL.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th October 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, September 2014
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|