AD01 |
Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF England to 70 Wood Street London E17 3HT on Saturday 23rd December 2023
filed on: 23rd, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 201 Joan Court 57 Fortune Green Road C/O Ionna Anderson London NW6 1DW England to Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on Friday 11th February 2022
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 1st June 2021
filed on: 1st, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 424 England's Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ to 201 Joan Court 57 Fortune Green Road C/O Ionna Anderson London NW6 1DW on Wednesday 6th January 2021
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box NW7 2AS Churchill House Management Ltd Flat 7, 120 Bunns Lane C/O Ionna Anderson London Barnet NW7 2AS United Kingdom to 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ on Monday 6th January 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ England to 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ on Monday 6th January 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Ground Floor Front Long Lane London N3 2PU England to PO Box NW7 2AS Churchill House Management Ltd Flat 7, 120 Bunns Lane C/O Ionna Anderson London Barnet NW7 2AS on Wednesday 4th April 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Ionna Anderson 483 Green Lanes London N13 4BS England to 32 Ground Floor Front Long Lane London N3 2PU on Tuesday 8th August 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 206 Chamberlayne Road London NW10 3JX to C/O Ionna Anderson 483 Green Lanes London N13 4BS on Tuesday 12th April 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 6 97 Herkomer Road Bushey WD23 3LS United Kingdom to 206 Chamberlayne Road London NW10 3JX on Wednesday 6th August 2014
filed on: 6th, August 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd February 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2014
| incorporation
|
Free Download
(7 pages)
|