CS01 |
Confirmation statement with no updates 2023-09-30
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from PO Box 4385 09220114 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2023-03-07
filed on: 7th, March 2023
| address
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 85 Great Portland Street London W1W 7LT at an unknown date
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-06-21
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-30
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 26th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-30
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct Holborn London EC1A 2BN England to 85 Great Portland Street London W1W 7LT on 2021-01-18
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-01-18 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-30
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-30
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-30
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 226 Hornsey Road Hornsey London N7 7LL England to International House 24 Holborn Viaduct Holborn London EC1A 2BN on 2018-09-15
filed on: 15th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 19th, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 199 Philip Lane Philip Lane London N15 4HL England to 226 Hornsey Road Hornsey London N7 7LL on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-30
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 25th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 199 Philip Lane Philip Lane London N15 4HL on 2017-01-26
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-16
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2016
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 47 Halstead Road London N21 3DY to International House Holborn Viaduct London EC1A 2BN on 2016-02-03
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-16 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76 Harman Road Enfield Middlesex EN1 1LA England to 47 Halstead Road London N21 3DY on 2015-08-02
filed on: 2nd, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Kendal Parade Silver Street Edmonton London N18 1ND England to 76 Harman Road Enfield Middlesex EN1 1LA on 2015-01-08
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-16: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|