AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091685440003, created on Wednesday 1st February 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 091685440002, created on Wednesday 7th December 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091685440001, created on Wednesday 16th November 2022
filed on: 16th, November 2022
| mortgage
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, July 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(21 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 109 Cumbrian Gardens London NW2 1EJ. Change occurred on Wednesday 16th February 2022. Company's previous address: 134a 134a Sandhurst Road London Yes N9 8BG United Kingdom.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 134a 134a Sandhurst Road London Yes N9 8BG. Change occurred on Friday 11th June 2021. Company's previous address: 134 Sandhurst Road London Yes N9 8BG United Kingdom.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 134 Sandhurst Road London Yes N9 8BG. Change occurred on Monday 10th August 2020. Company's previous address: Camberwell Business Centre Unit 250 99-103 Lomond Grove London SE5 7HN United Kingdom.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Camberwell Business Centre Unit 250 99-103 Lomond Grove London SE5 7HN. Change occurred on Tuesday 21st January 2020. Company's previous address: C/O Adekunle Daodu Unit 250, 99-103 Lomond Grove London SE5 7HN England.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th January 2020.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Adekunle Daodu Unit 250, 99-103 Lomond Grove London SE5 7HN. Change occurred on Monday 30th November 2015. Company's previous address: 42 Homer Street London W1H 4NN.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
NEWINC |
Company registration
filed on: 11th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|