RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, March 2020
| resolution
|
Free Download
(2 pages)
|
MISC |
Form b convert to rs
filed on: 31st, March 2020
| miscellaneous
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On January 23, 2020 - new secretary appointed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 23, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 7, 2019 new director was appointed.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On October 21, 2019 - new secretary appointed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 18, 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(25 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barnet House, 1255 High Road, Whetstone High Road London N20 0EJ England to 2 Bristol Avenue Colindale London NW9 4EW on July 9, 2019
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On November 19, 2018 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 4, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(25 pages)
|
AP03 |
On May 4, 2018 - new secretary appointed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 4, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 15, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 098478460001, created on May 24, 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(37 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, March 2017
| incorporation
|
Free Download
(15 pages)
|
AP03 |
On December 7, 2016 - new secretary appointed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barnet House 1255 High Road Whetstone England N20 Oej England to Barnet House, 1255 High Road, Whetstone High Road London N20 0EJ on December 7, 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 7, 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2016
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, July 2016
| resolution
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2015
| incorporation
|
Free Download
(25 pages)
|