AD01 |
Address change date: Fri, 1st Jul 2022. New Address: Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY. Previous address: Unit 11a Carlisle Road London NW9 0HD England
filed on: 1st, July 2022
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081532320004, created on Mon, 24th Jan 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 081532320003, created on Wed, 29th Dec 2021
filed on: 31st, December 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Thu, 15th Oct 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Sep 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 4th Nov 2019. New Address: Unit 11a Carlisle Road London NW9 0HD. Previous address: Unit E, Colindale Business Park 2-10 Carlisle Road London NW9 0HN England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 20th Mar 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 24th Jul 2019. New Address: Unit E, Colindale Business Park 2-10 Carlisle Road London NW9 0HN. Previous address: 1 Market Place Brackley NN13 7AB England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Jun 2019. New Address: 1 Market Place Brackley NN13 7AB. Previous address: Unit E Colindale Business Park 2-10 Carlisle Road London NW9 0HN
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081532320002, created on Mon, 20th May 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081532320001, created on Tue, 21st Feb 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 6th Apr 2014 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, February 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, February 2016
| resolution
|
Free Download
(38 pages)
|
CH01 |
On Tue, 11th Aug 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jul 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 7th Apr 2015. New Address: Unit E Colindale Business Park 2-10 Carlisle Road London NW9 0HN. Previous address: 11 Maurice Walk London NW11 6JX
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Jul 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jul 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(7 pages)
|