AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 13th, December 2024
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 20th September 2024
filed on: 23rd, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 20th September 2024
filed on: 20th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th September 2024 director's details were changed
filed on: 20th, September 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th September 2024 director's details were changed
filed on: 20th, September 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Riverside London NW4 3TU England to Silverstream House 45 Fitzroy Street 4th Floor London W1T 6EB on Friday 20th September 2024
filed on: 20th, September 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th June 2024
filed on: 18th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 618a Finchley Road London NW11 7RR England to 17 Riverside London NW4 3TU on Tuesday 7th December 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th May 2018
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 5th April 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th June 2017.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2016
| incorporation
|
Free Download
(10 pages)
|