CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY England on Fri, 12th May 2023 to Suite 1 4 Lytton Road New Barnet Barnet EN5 5BY
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st May 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 18th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 / 26 Poland Street London W1F 8QN England on Tue, 23rd Aug 2022 to C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Aug 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Pepper Street Southwark London SE1 0EB on Mon, 25th Nov 2019 to 25 / 26 Poland Street London W1F 8QN
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Jan 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Sat, 5th Nov 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 6th Nov 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 5th Nov 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 6th Nov 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 18th Oct 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 22nd Nov 2013: 2.00 GBP
capital
|
|
CH01 |
On Fri, 18th Oct 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Oct 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Oct 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Jan 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Oct 2010
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 14th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2009
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 21st Nov 2008 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(10 pages)
|
288c |
Secretary's change of particulars
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 13th Nov 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(11 pages)
|