AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th November 2018
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th March 2021 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th November 2018
filed on: 4th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, July 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, April 2019
|
resolution |
Free Download
(31 pages)
|
PSC01 |
Notification of a person with significant control 16th November 2018
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2018
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 18th, October 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 16th, November 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 7th, September 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 8th April 2015
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2015
filed on: 8th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 9th September 2013
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 2nd, September 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 24th April 2013 director's details were changed
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 27th November 2012
filed on: 27th, November 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, September 2012
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th August 2012: 1000.00 GBP
filed on: 3rd, September 2012
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2012
|
mortgage |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th May 2012
filed on: 25th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2012
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|