CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 28th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, October 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 21, 2022
filed on: 27th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 23 Fairbank House 13 Beaufort Square London NW9 4FH England to Flat 10 Craigmore Court 46 Murray Road Northwood HA6 2YQ on February 4, 2022
filed on: 4th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Brassey Road London NW6 2BB England to Flat 23 Fairbank House 13 Beaufort Square London NW9 4FH on March 25, 2021
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 35, Eldon House 52 Aerodrome Road London NW9 5ZP England to 85 Brassey Road London NW6 2BB on January 9, 2021
filed on: 9th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 35, Eldon House Flat 35, Eldon House, 52 Aerodrome Road London NW9 5ZP England to Flat 35, Eldon House 52 Aerodrome Road London NW9 5ZP on January 29, 2020
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Aerodrome Road London NW9 5ZP England to Flat 35, Eldon House Flat 35, Eldon House, 52 Aerodrome Road London NW9 5ZP on January 28, 2020
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 27, 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 27, 2020 director's details were changed
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 12, 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 D Church Path London W4 5BJ England to 35 Aerodrome Road London NW9 5ZP on October 12, 2018
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 12, 2018
filed on: 12th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 23, 2018 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 23, 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Southbourne Gardens, Ilford London IG1 2QF England to 78 D Church Path London W4 5BJ on January 23, 2018
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 20, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|