AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Nifeislife Unit 12 Whitby Avenue Park Royal London NW10 7SF. Change occurred on July 27, 2020. Company's previous address: Nifeislife Unit 12 Whitby Avenue, Park Royal Unit 12 Whitby Avenue Nifeislife London NW10 7SF England.
filed on: 27th, July 2020
| address
|
Free Download
(3 pages)
|
AD01 |
New registered office address Nifeislife Unit 12 Whitby Avenue, Park Royal Unit 12 Whitby Avenue Nifeislife London NW10 7SF. Change occurred on July 23, 2020. Company's previous address: Unit 10 Whitby Avenue Park Royal London NW10 7SF England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address Unit 10 Whitby Avenue Park Royal London NW10 7SF. Change occurred on January 10, 2020. Company's previous address: 22-24 Ely Place London EC1N 6TE England.
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 22, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control June 10, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 10, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 18, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 6, 2018: 188025.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 30, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2018: 155974.00 GBP
filed on: 29th, November 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2018: 128197.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2018: 150004.00 GBP
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 9, 2017: 100000.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(7 pages)
|