AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 8th May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th May 2023 director's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th May 2023
filed on: 8th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th May 2023 director's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th April 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 41 Penrose House 16 Newsholme Drive London N21 1TW England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on Tuesday 11th April 2023
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 11th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Monday 1st August 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13/B Padstow Road Enfield EN2 8BU England to Flat 41 Penrose House 16 Newsholme Drive London N21 1TW on Friday 9th September 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st August 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st April 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Sunday 15th November 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 27th January 2021 to Thursday 30th April 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 27th January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th July 2017
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th July 2017
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th July 2017
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 27th January 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to 13/B Padstow Road Enfield EN2 8BU on Tuesday 12th February 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 27th January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 27th January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 31st July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 2nd November 2016.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Wednesday 27th January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 27th January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
AP01 |
New director appointment on Tuesday 31st May 2016.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th October 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to Flat 14 Chalice Court Deanery Close London N2 8NU on Tuesday 7th April 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24/A Clifton Gardens London NW11 7EL England to Flat 14 Chalice Court Deanery Close London N2 8NU on Tuesday 7th April 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 3rd April 2015 director's details were changed
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd April 2015 director's details were changed
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|