AD01 |
Address change date: 2024/03/13. New Address: C/O 1G Accountants Churchill House 137 - 139 Brent Street London NW4 4DJ. Previous address: 71 Cheyne Walk London NW4 3QU England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 15th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/12
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/12
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/04/28. New Address: 71 Cheyne Walk London NW4 3QU. Previous address: 33 Kings Close London NW4 2JU United Kingdom
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/14. New Address: 33 Kings Close London NW4 2JU. Previous address: 33 33 Kings Close London NW4 2JU United Kingdom
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/27. New Address: 33 33 Kings Close London NW4 2JU. Previous address: Chancellors House Brampton Lane Hendon London NW4 4AB England
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/12
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/12
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 14th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/12
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/08/19. New Address: Chancellors House Brampton Lane Hendon London NW4 4AB. Previous address: 45 Ealing Road Wembley Middlesex HA0 4BA
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/12
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/02.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/12
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/15
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2015/08/24 secretary's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/12 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/12 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 13th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/12 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/08
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2012/08/01 secretary's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/08/01 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/12 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 6th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/08/12 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011/08/12 secretary's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/08/31
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/08/12 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/02 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/09/22 Secretary appointed
filed on: 22nd, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/09/22 Director appointed
filed on: 22nd, September 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, August 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, August 2009
| resolution
|
Free Download
(2 pages)
|
123 |
Gbp nc 1000/4000
/08/09
filed on: 14th, August 2009
| capital
|
Free Download
(2 pages)
|
288b |
On 2009/08/13 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/08/13 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2009
| incorporation
|
Free Download
(16 pages)
|