AD01 |
Registered office address changed from 20 Brook Mews North Flat 24 London W2 3BW England to 9 Deanside Camberley GU15 4DZ on Tuesday 28th November 2023
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 24 Brook Mews North Brook Mews North Flat 24 London W2 3BW England to 20 Brook Mews North Flat 24 London W2 3BW on Tuesday 15th August 2023
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Oslo Court Prince Albert Road London NW8 7EN England to Flat 24 Brook Mews North Brook Mews North Flat 24 London W2 3BW on Tuesday 14th February 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 14th, August 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 14th August 2022.
filed on: 14th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Saturday 15th August 2020 secretary's details were changed
filed on: 30th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 15th August 2020 director's details were changed
filed on: 30th, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 15th August 2020 secretary's details were changed
filed on: 30th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 15th August 2020 director's details were changed
filed on: 30th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Warwick Lodge Flat 39, Warwick Lodge Shoot Up Hill Kilburn Lonson NW2 3PE England to 38 Oslo Court Prince Albert Road London NW8 7EN on Sunday 30th August 2020
filed on: 30th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 15th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 15th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 39 Warwick Lodge Shoot Up Hill Kilburn London NW2 3PE England to 39 Warwick Lodge Flat 39, Warwick Lodge Shoot Up Hill Kilburn Lonson NW2 3PE on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flatt 11 Beatrice Court Buckhurst Hill Essex IG9 6EA England to 39 Warwick Lodge Flat 39, Warwick Lodge Shoot Up Hill Kilburn Lonson NW2 3PE on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 Constance Court 1 Audley Close London N10 2NZ England to Flat 11, 23 Beatrice Court Beatrice Court Flat 11, 23 Buckhurst Hill Essex IG9 6EA on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 11, 23 Beatrice Court Beatrice Court Flat 11, 23 Buckhurst Hill Essex IG9 6EA England to Flatt 11 Beatrice Court Buckhurst Hill Essex IG9 6EA on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st August 2017 secretary's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Constance Court 3 Constance Court 1 Audley Close London Barnet N10 2NZ England to Flat 3 Constance Court 1 Audley Close London N10 2NZ on Friday 22nd April 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 Constance Court 1 Audley Close London Barnet N10 2NZ United Kingdom to 3 Constance Court 3 Constance Court 1 Audley Close London Barnet N10 2NZ on Monday 22nd February 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chapel on the Green Flat 3, 499 - 501 High Road Woodford Green Essex IG8 0SR to 3 Constance Court 3 Constance Court 1 Audley Close London Barnet N10 2NZ on Monday 22nd February 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th February 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th February 2016 secretary's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th September 2015 with full list of members
filed on: 10th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
CH01 |
On Monday 22nd September 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Koula Michaelides Chapel on the Green Flat 3, 499-501 High Road Woodford Green Essex IG8 0SR to Chapel on the Green Flat 3, 499 - 501 High Road Woodford Green Essex IG8 0SR on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 499-501 Flat 3, 499-501 High Road Woodford Green Essex IG8 0SR England to Chapel on the Green Flat 3, 499 - 501 High Road Woodford Green Essex IG8 0SR on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 21st September 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st September 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Koula Michaelides Chapel on the Green Flat 3, 499-501 High Road Woodford Green Essex IG8 0SR England to C/O Koula Michaelides Chapel on the Green Flat 3, 499-501 High Road Woodford Green Essex IG8 0SR on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Waterside Apartments Goodchild Road London N4 2AJ England to C/O Koula Michaelides Chapel on the Green Flat 3, 499-501 High Road Woodford Green Essex IG8 0SR on Monday 22nd September 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Sunday 21st September 2014 secretary's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 15th September 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 16th September 2013
capital
|
|
AP01 |
New director appointment on Wednesday 17th July 2013.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd July 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 14th July 2013
filed on: 14th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th July 2013.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th July 2013.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 4th July 2013 from Flat 305 219 Blackstock Road London Greater London N5 2LL
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th September 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Thursday 8th March 2012 secretary's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 15th September 2011 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 8th March 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 8th March 2012 secretary's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th March 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd January 2012 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 16th January 2012 from 9 Otho Court Augustus Close Brentford Middlesex TW8 8PX England
filed on: 16th, January 2012
| address
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 3rd January 2012 secretary's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, September 2010
| incorporation
|
Free Download
(24 pages)
|