AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104780520009, created on April 5, 2023
filed on: 19th, April 2023
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 104780520008, created on April 5, 2023
filed on: 5th, April 2023
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bld3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on July 24, 2021
filed on: 24th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104780520007, created on April 30, 2021
filed on: 7th, May 2021
|
mortgage |
Free Download
(24 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 9 Paragon Court 129 Holders Hill Road London NW4 1LH England to Bld3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on May 26, 2020
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 104780520006, created on April 29, 2020
filed on: 12th, May 2020
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 104780520005, created on April 29, 2020
filed on: 11th, May 2020
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104780520003, created on August 30, 2019
filed on: 3rd, September 2019
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 104780520004, created on August 30, 2019
filed on: 3rd, September 2019
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 104780520002, created on June 25, 2019
filed on: 28th, June 2019
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 104780520001, created on June 25, 2019
filed on: 28th, June 2019
|
mortgage |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 1, 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to August 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to March 31, 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Flat 9 Paragon Court 129 Holders Hill Road London NW4 1LH on March 21, 2018
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, March 2018
|
resolution |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On September 30, 2017 new director was appointed.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 30, 2017 new director was appointed.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 30, 2017 new director was appointed.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 29, 2016
filed on: 7th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 29, 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2016
|
incorporation |
Free Download
(16 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on November 15, 2016: 100.00 GBP
|
capital |
|