AD01 |
Registered office address changed from 69 Oakfield Road London N14 6LT England to Southgate Office Village Block D, Office 4a 286 Chase Road London N14 6HF on Friday 11th April 2025
filed on: 11th, April 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th April 2025
filed on: 11th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st December 2024 director's details were changed
filed on: 3rd, December 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st December 2024 director's details were changed
filed on: 3rd, December 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2024
filed on: 3rd, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2024
filed on: 3rd, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 1st, July 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 69 Oakfield Road London N14 6LT on Friday 26th April 2024
filed on: 26th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, May 2023
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th March 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 5th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Friday 31st March 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Monday 4th July 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2016
| incorporation
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|