CS01 |
Confirmation statement with no updates November 17, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 17, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 19, 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078514890001, created on March 15, 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 17, 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on July 17, 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 17, 2018
filed on: 17th, July 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on April 24, 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 17, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 17, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2014: 100000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 13th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 17, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2011: 100000.00 GBP
filed on: 20th, December 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 19th, December 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(28 pages)
|