CS01 |
Confirmation statement with updates 2023-06-14
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-06-01
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-06-12
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2023-06-01) of a secretary
filed on: 11th, June 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-06-01
filed on: 11th, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023-05-22 director's details were changed
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 12th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-11-15
filed on: 15th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-11-15
filed on: 15th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-15
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-14
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-19
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 30th, March 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-19
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-04-05
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-05
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-05
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-04-01) of a secretary
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-01
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-21
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 20th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-21
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-05
filed on: 5th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-25
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-03-20
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-18
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-04-30 (was 2018-06-30).
filed on: 31st, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-21
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-04
filed on: 4th, April 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 6th, March 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor 459 Finchley Road Hampstead London NW3 6HN. Change occurred on 2017-11-17. Company's previous address: 307C Finchley Road, Hampstead, London Finchley Road London NW3 6EH England.
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, April 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 307C Finchley Road, Hampstead, London Finchley Road London NW3 6EH. Change occurred on 2017-03-24. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-03-24) of a secretary
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-03-24) of a secretary
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 13th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 21st, April 2015
|
incorporation |
|
SH01 |
Statement of Capital on 2015-04-21: 1.00 GBP
|
capital |
|