MA |
Memorandum and Articles of Association
filed on: 18th, December 2023
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, December 2023
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089477640001, created on October 17, 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(74 pages)
|
AD01 |
Registered office address changed from 201 Haverstock Hill London NW3 4QG England to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on October 19, 2023
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 17, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2023 new director was appointed.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 17, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 17, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 17, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 17, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 17, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 17, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 17, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2024 to September 30, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 7, 2022 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2022 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2022 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 21, 2022
filed on: 22nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2022
filed on: 22nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 23, 2021: 100.00 GBP
filed on: 6th, September 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 23, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 23, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 201 Haverstock Hill London NW3 4QG on April 30, 2019
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 5, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY England to 10-14 Accommodation Road Golders Green London NW11 8ED on September 28, 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Accura Accountants Langley House Park Road East Finchley London N2 8EY to Langley House Park Road East Finchley London N2 8EY on May 9, 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 19, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
capital
|
|