AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th April 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 098250160001 satisfaction in full.
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 14th July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 14th July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th April 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 14th June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 129 Station Road London NW4 4NJ. Change occurred on Wednesday 8th February 2017. Company's previous address: 1 Pennine Drive London NW2 1NY United Kingdom.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098250160001, created on Monday 29th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|