CH01 |
On 2024-04-03 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-27
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-27
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 23rd, February 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Landmark House 190 Willifield Way London NW11 6YA on 2023-02-03
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-27
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088424640001, created on 2021-05-25
filed on: 8th, June 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-27
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-10
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-10
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-10
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-03-27: 1000.00 GBP
filed on: 27th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-03-10
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-27
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-12
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-12-23 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-23
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Landmark House 190 Willifield Way London NW11 6YA to Acre House 11/15 William Road London NW1 3ER on 2019-12-23
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-12
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-12
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-01-13 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-02-28
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2015-01-31 to 2015-02-28
filed on: 27th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-13 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-06-01
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-01
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2014-01-13: 1.00 GBP
capital
|
|