CS01 |
Confirmation statement with updates Sat, 10th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Apr 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On Fri, 1st Apr 2022, company appointed a new person to the position of a secretary
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 135 Bramley Road London N14 4UT England on Fri, 1st Apr 2022 to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 24th Aug 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Aug 2021
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On Wed, 18th Aug 2021, company appointed a new person to the position of a secretary
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 349 Royal College Street Camden London NW1 9QS on Mon, 1st Jun 2020 to 135 Bramley Road London N14 4UT
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Apr 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Tue, 28th Jan 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Dec 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Dec 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Sep 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Oct 2017
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sun, 24th Jul 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 18th Jun 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 6th Apr 2016
filed on: 12th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 4th Mar 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(8 pages)
|
AP04 |
On Mon, 1st Dec 2014, company appointed a new person to the position of a secretary
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Churchill House 137 Brent Street London NW4 4DJ on Mon, 16th Mar 2015 to 349 Royal College Street Camden London NW1 9QS
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AP02 |
New person appointed on Mon, 1st Dec 2014 to the position of a member
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 24th Jun 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sat, 15th Feb 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 31st Oct 2012: 43.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 9th Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Oct 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Tue, 3rd Sep 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(42 pages)
|