AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, July 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 18th February 2019. New Address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS. Previous address: C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 075891980002 in full
filed on: 24th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075891980003, created on 24th July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075891980002, created on 30th May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075891980001, created on 13th November 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th May 2015. New Address: C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER. Previous address: C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Norman of Company 9Th Floor Hyde House the Hyde London NW9 6LQ on 22nd May 2014
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th April 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th April 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ United Kingdom on 27th April 2011
filed on: 27th, April 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 27th, April 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
6th April 2011 - the day director's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|