CS01 |
Confirmation statement with no updates Saturday 11th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 21st, April 2023
| accounts
|
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
filed on: 21st, April 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/22
filed on: 21st, April 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 28th March 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 28th March 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st July 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Monday 28th March 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1 Esther Anne Place London N1 1UL on Monday 28th March 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Friday 31st July 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st July 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th October 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th October 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Tuesday 31st July 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 18th June 2016 to Monday 29th February 2016
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 17th August 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th August 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 18th June 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Thursday 18th June 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
|
AP01 |
New director appointment on Tuesday 20th January 2015.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th January 2015.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th January 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(36 pages)
|