AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control July 20, 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Beauchamp Court Victors Way Barnet London EN5 5TZ. Change occurred on July 18, 2023. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2023 new director was appointed.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 26, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on August 2, 2022. Company's previous address: 103 High Street Waltham Cross EN8 7AN England.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 16, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 21, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093769540006, created on February 13, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093769540007, created on February 13, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2017
filed on: 4th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 25, 2017 new director was appointed.
filed on: 4th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 25, 2017 director's details were changed
filed on: 4th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2017
filed on: 4th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 103 High Street Waltham Cross EN8 7AN. Change occurred on November 4, 2017. Company's previous address: Unit 9, Hampstead West, 224 Iverson Road London NW6 2HL.
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2017 to December 31, 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093769540005, created on May 13, 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093769540002, created on April 27, 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093769540004, created on April 27, 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093769540003, created on April 27, 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 093769540001, created on April 27, 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2015: 1.00 GBP
capital
|
|
AP03 |
Appointment (date: February 16, 2015) of a secretary
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9, Hampstead West, 224 Iverson Road London NW6 2HL. Change occurred on February 16, 2015. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(36 pages)
|