AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 26th April 2022 to 25th April 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 5th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th January 2023. New Address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ. Previous address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 27th April 2021 to 26th April 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 27th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 28th April 2020 to 27th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098802260005, created on 31st July 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 26th July 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2016
filed on: 10th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 28th November 2017 to 30th April 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th July 2018. New Address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ. Previous address: 1st Floor 136-144 Golders Green Road London NW11 8HB
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 14th, June 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th November 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th November 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th October 2016. New Address: 1st Floor 136-144 Golders Green Road London NW11 8HB. Previous address: New Burlington House 1075 Finchley Road London NW11 0PU
filed on: 7th, October 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
6th September 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098802260002 in full
filed on: 22nd, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098802260001 in full
filed on: 22nd, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098802260004, created on 6th September 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 098802260003, created on 6th September 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Address change date: 16th March 2016. New Address: New Burlington House 1075 Finchley Road London NW11 0PU. Previous address: 17 High Street Bookham Surrey KT23 4AA England
filed on: 16th, March 2016
| address
|
Free Download
(2 pages)
|
TM01 |
3rd February 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2016
filed on: 14th, March 2016
| officers
|
Free Download
|
MR01 |
Registration of charge 098802260001, created on 3rd February 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 098802260002, created on 3rd February 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|