AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th March 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Tuesday 29th March 2022, originally was Wednesday 30th March 2022.
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 28th February 2022 to Thursday 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 187 Woodhouse Road North Finchley London N12 9AY England to First Floor 10 Village Way Pinner Middlesex HA5 5AF on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Athenaeum Road M P Saunders London N20 9AE England to 187 Woodhouse Road North Finchley London N12 9AY on Monday 1st March 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 26th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 26th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 26th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Athenaeum Road M P Saunders London N20 9AE on Wednesday 26th April 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(16 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 19th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 19th February 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 19th February 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 19th February 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 19th February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(15 pages)
|
288a |
On Friday 27th February 2009 Director appointed
filed on: 27th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 27th February 2009 Director appointed
filed on: 27th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 27th February 2009 Director appointed
filed on: 27th, February 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of increasing authorised share capital
filed on: 26th, February 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 19/02/09
filed on: 26th, February 2009
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On Monday 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 23rd February 2009 Appointment terminated secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2009
| incorporation
|
Free Download
(16 pages)
|