CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 11th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th August 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th May 2022 secretary's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 12th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 21st, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 2.00 GBP
filed on: 25th, August 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077591150002, created on 18th June 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 077591150001, created on 8th January 2015
filed on: 8th, January 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79a Vivian Avenue London NW4 3EL United Kingdom on 27th February 2013
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2012
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 24th November 2011
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 24th November 2011, company appointed a new person to the position of a secretary
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed first court LIMITEDcertificate issued on 24/11/11
filed on: 24th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 21st November 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 1st, September 2011
| incorporation
|
Free Download
(8 pages)
|