AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 12th, June 2023
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-31
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-07-31
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-01
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Alexandra Road London NW4 2SB. Change occurred on 2023-06-05. Company's previous address: 313 Hale Lane Edgware HA8 7AX England.
filed on: 5th, June 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-07-31
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-05
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-08-01
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-31
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 313 Hale Lane Edgware HA8 7AX. Change occurred on 2023-05-31. Company's previous address: 136-144 Golders Green Road London NW11 8HB England.
filed on: 31st, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-10
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 11th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-10
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-10
filed on: 25th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 10th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-10
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-12
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-12
filed on: 13th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-10
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-10
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 136-144 Golders Green Road London NW11 8HB. Change occurred on 2018-02-14. Company's previous address: 313 Hale Lane Edgware Middlesex HA8 7AX England.
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 7th, December 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 20th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-10
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, July 2016
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
|
AD01 |
New registered office address 313 Hale Lane Edgware Middlesex HA8 7AX. Change occurred on 2016-02-25. Company's previous address: 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP.
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-10
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 2nd, April 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP. Change occurred on 2015-02-24. Company's previous address: C/O Stetson & Co Catalyst House 720 Centennial Court Centennial Park Elstree WD6 3SY.
filed on: 24th, February 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-10
filed on: 21st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 2013-12-11
filed on: 11th, December 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2013
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|