CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st September 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th July 2022
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th December 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2021
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2021
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th December 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 28th February 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2020
filed on: 7th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th December 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th December 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 12th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, December 2018
|
resolution |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 30th November 2018: 1022526.64 GBP
filed on: 11th, December 2018
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th December 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th February 2018
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN England on 18th April 2017 to 773 Finchley Road London NW11 8DN
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22a Perrins Walk London NW3 6th on 12th February 2017 to 771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN
filed on: 12th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th December 2015
filed on: 10th, November 2016
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 14th October 2016
filed on: 25th, October 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th June 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 1000001.00 GBP
filed on: 4th, March 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from One Connaught Place London W2 2ET United Kingdom on 24th February 2015 to 22a Perrins Walk London NW3 6TH
filed on: 24th, February 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 24th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 24th, February 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, February 2015
|
resolution |
|
AP01 |
New director was appointed on 21st January 2015
filed on: 24th, February 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2014
|
incorporation |
Free Download
(29 pages)
|