AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to October 30, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from North London Business Park Building 3 Oakleigh Road South N11 1GN to 165 Unit 2 Granville Road London NW2 2AZ on May 21, 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, July 2017
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082430740003, created on May 25, 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082430740002, created on August 26, 2015
filed on: 26th, August 2015
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082430740001, created on January 22, 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: October 29, 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 29, 2014: 3.00 GBP
filed on: 4th, November 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 29, 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Solar House 915 High Road London N12 8QJ United Kingdom to North London Business Park Building 3 Oakleigh Road South N11 1GN on October 23, 2014
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 18, 2013. Old Address: 2 Athenaeum Road Whetstone London N20 9AE
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 16, 2013: 2.00 GBP
capital
|
|
CH01 |
On November 20, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 20, 2012. Old Address: 16 Linksway London NW4 1JR United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2012
| incorporation
|
Free Download
(21 pages)
|