AA01 |
Current accounting reference period shortened from June 29, 2024 to April 30, 2024
filed on: 10th, April 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP31 3QU. Change occurred on October 25, 2023. Company's previous address: 39a Markfield Road London N15 4QA England.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 19, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 28, 2019
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 30, 2020 (was June 29, 2021).
filed on: 9th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control June 28, 2019
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 15, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 2, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 13, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 13, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 39a Markfield Road London N15 4QA. Change occurred on August 15, 2017. Company's previous address: 3 Gauson House Markfield Road Seven Sisters N15 4QQ.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(47 pages)
|
SH01 |
Capital declared on October 10, 2016: 67700.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 28, 2016: 63700.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On June 21, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 6, 2016: 18100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2015: 18100.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 3 Gauson House Markfield Road Seven Sisters N15 4QQ. Change occurred on August 29, 2014. Company's previous address: 10 Manley Court Manley Court London N16 0PB United Kingdom.
filed on: 29th, August 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 12, 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|