AP01 |
New director was appointed on 18th March 2024
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 15th March 2024 to Cortlandt George Street Hailsham East Sussex BN27 1AE
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th January 2023
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 094296670001 in full
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 246 Woodhouse Road London N12 0RU England on 21st June 2022 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 44 2-3 Coleridge Gardens London NW6 3QH England on 27th March 2019 to 246 Woodhouse Road London N12 0RU
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094296670001, created on 9th January 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2017 from 28th February 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 13th July 2017 to Unit 44 2-3 Coleridge Gardens London NW6 3QH
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 1.00 GBP
capital
|
|
CH01 |
On 9th February 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 1st December 2015
filed on: 9th, March 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 139 Tolmers Road Potters Bar Hertfordshire EN64JW United Kingdom on 1st February 2016 to Amelia House Crescent Road Worthing West Sussex BN11 1QR
filed on: 1st, February 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|