CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On Thu, 8th Jun 2023, company appointed a new person to the position of a secretary
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom on Wed, 14th Jun 2023 to Elscot House Arcadia Avenue London N3 2JU
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 8th Jun 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 5th Jul 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 12th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Welbeck Street London W1G 8DZ on Mon, 11th Feb 2019 to 31 Howcroft Crescent West Finchley London N3 1PA
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Jul 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Jul 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Jul 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jan 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Jan 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jan 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 6th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jan 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 15th Nov 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Nov 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jan 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Jan 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 10th Nov 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 19th Jan 2010
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Tue, 19th Jan 2010
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jan 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 20th Feb 2009 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 10th Dec 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 11th Feb 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 11th Feb 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 998 shares from Thu, 19th Apr 2007 to Thu, 19th Apr 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares from Thu, 19th Apr 2007 to Thu, 19th Apr 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(16 pages)
|