AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2023/11/30 to 2023/12/31
filed on: 20th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/10
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/10
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 15th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 10th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/10
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/11/181403.50 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, November 2020
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, November 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/18
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/18
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1408.50 GBP is the capital in company's statement on 2020/11/18
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 16th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/28
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/28
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/11/28
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/01/04.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, December 2016
| resolution
|
Free Download
|
TM02 |
2016/11/10 - the day secretary's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/11/10 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/10/10. New Address: 4, the Gables Vale of Health Hampstead London NW3 1AY. Previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/30 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
2014/02/14 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 2nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/06/16. New Address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Previous address: C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/30 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
AP01 |
New director appointment on 2014/11/30.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/30 - the day director's appointment was terminated
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2014/02/13
filed on: 19th, March 2014
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2014/03/19
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/02/14
filed on: 19th, March 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/19 from 4 the Gables Vale of Health London NW3 1AY United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 19th, March 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, March 2014
| resolution
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2013
| incorporation
|
Free Download
(7 pages)
|