AD01 |
Registered office address changed from 167-169 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on December 18, 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ncc Space, Block D New City College, Hackney Campus Falkirk Street London N1 6HQ England to 167-169 167-169 Great Portland Street London W1W 5PF on December 18, 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(50 pages)
|
CH01 |
On September 12, 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 23, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 23, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 2nd, March 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, December 2021
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 24, 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(40 pages)
|
AP01 |
On January 6, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(28 pages)
|
AP01 |
On May 25, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Edspace, Block D Hackney Community College Falkirk Street London N1 6HQ United Kingdom to Ncc Space, Block D New City College, Hackney Campus Falkirk Street London N1 6HQ on May 29, 2020
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On May 25, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(40 pages)
|
AP03 |
On October 25, 2018 - new secretary appointed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 27, 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 20th, May 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 3, 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Top Floor 1 Bermondsey Square London SE1 3UN to Edspace, Block D Hackney Community College Falkirk Street London N1 6HQ on November 22, 2017
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On September 2, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 30, 2015, no shareholders list
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Can Mezzanine 32-36 Loman Street London SE1 0EH to Top Floor 1 Bermondsey Square London SE1 3UN on October 31, 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 30, 2014, no shareholders list
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 14, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(13 pages)
|
AP01 |
On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 30, 2013, no shareholders list
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 13, 2013. Old Address: 14 Westmead London SW15 5BQ
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On October 24, 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 24, 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(38 pages)
|