CS01 |
Confirmation statement with no updates September 6, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 6, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 15, 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 15, 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On March 26, 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 6, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 6, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 7, 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 6, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 23, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 23, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom to 1324-1326 High Road London N20 9HJ on April 12, 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098035300002, created on March 30, 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 098035300001, created on March 30, 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to February 8, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2015: 99.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 7, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 7, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Brook Point 1412-1420 High Road London N20 9BH on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on October 1, 2015: 1.00 GBP
capital
|
|