CS01 |
Confirmation statement with no updates 9th March 2025
filed on: 11th, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 16th, July 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 28th April 2022 to 28th October 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 62 Church Crescent London N3 1BJ. Previous address: 12 Arden Road London N3 3AN England
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd February 2022. New Address: 62 Church Crescent London N3 1BJ. Previous address: 12 Arden Road London N3 3AN England
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119656020002, created on 27th March 2020
filed on: 30th, March 2020
| mortgage
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th March 2020. New Address: 12 Arden Road London N3 3AN. Previous address: 73 Cornhill London EC3V 3QQ United Kingdom
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 12 Arden Road London N3 3AN. Previous address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 20th December 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 119656020001 in full
filed on: 10th, February 2020
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th December 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th May 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th May 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119656020001, created on 3rd May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(49 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2019
| incorporation
|
Free Download
(38 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 26th April 2019: 100.00 GBP
capital
|
|