CS01 |
Confirmation statement with updates November 14, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 14, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 23rd, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 1, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2022 secretary's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 63 Wentworth Park London N3 1YH. Change occurred on July 12, 2022. Company's previous address: 64 Wentworth Park London N3 1YH England.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2022 secretary's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64 Wentworth Park London N3 1YH. Change occurred on July 1, 2022. Company's previous address: 1 Woodside Avenue London N12 8AN.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 7, 2021
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 15, 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Woodside Avenue London N12 8AN. Change occurred on April 11, 2016. Company's previous address: 1 Woodside Avenue Woodside Park London N12 8AN England.
filed on: 11th, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 29, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 29, 2016 secretary's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Woodside Avenue Woodside Park London N12 8AN. Change occurred on March 29, 2016. Company's previous address: 82 Bow Lane London N12 0JP.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 17, 2013: 100.00 GBP
capital
|
|
AP01 |
On December 14, 2012 new director was appointed.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(25 pages)
|