CH01 |
On March 20, 2024 director's details were changed
filed on: 22nd, May 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 20, 2024
filed on: 22nd, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2024
filed on: 13th, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 24, 2024 director's details were changed
filed on: 13th, May 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 1, 2021 to May 30, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to May 31, 2021 (was June 1, 2021).
filed on: 24th, February 2022
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2019
filed on: 19th, July 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 14, 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 1 Sheldon Avenue London N6 4JS. Change occurred on March 1, 2019. Company's previous address: 57 Blair Court 2 Boundary Road London NW8 6NT England.
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095910150002, created on October 18, 2018
filed on: 24th, October 2018
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2018
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 57 Blair Court 2 Boundary Road London NW8 6NT. Change occurred on October 18, 2018. Company's previous address: 1 Sheldon Avenue London N6 4JS England.
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 18, 2018
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 22, 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095910150001, created on December 22, 2017
filed on: 22nd, December 2017
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 5, 2016 director's details were changed
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Sheldon Avenue London N6 4JS. Change occurred on March 9, 2016. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom.
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On May 14, 2015 new director was appointed.
filed on: 1st, September 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2015
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
|
incorporation |
Free Download
(24 pages)
|