AD01 |
Change of registered address from 42 Corfton Road London W5 2HT England on 31st January 2024 to 6 Royle Crescent London W13 0BH
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st February 2021
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2021
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 23rd March 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Corfton Road London W5 2HT England on 23rd March 2020 to 6 Royle Crescent London W13 0BH
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd March 2020 secretary's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd March 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Royle Crescent London W13 0BH England on 23rd March 2020 to 42 Corfton Road London W5 2HT
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2018
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 15th March 2017 secretary's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th March 2017 secretary's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 8th March 2017 secretary's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 54 Chatsworth Road London W5 3DB on 24th January 2017 to 42 Corfton Road London W5 2HT
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Flat 28 Thorpe Hall Mansions Eaton Rise London W5 2HB on 29th September 2014 to 54 Chatsworth Road London W5 3DB
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th January 2013
filed on: 16th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 8th February 2012, company appointed a new person to the position of a secretary
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director's appointment terminated on 11th January 2012
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|