CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 3rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 8th July 2019 director's details were changed
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2nd May 2019 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th April 2019 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Woodlands Avenue London N3 2NS England on 8th April 2019 to Office 9, Loudwater House London Road Loudwater High Wycombe HP10 9TL
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 2, 46 Sevington Road London NW4 3RX England on 21st April 2018 to 63 Woodlands Avenue London N3 2NS
filed on: 21st, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 21st, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 4th, March 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Ashburnham Close London N2 0NH England on 4th September 2017 to Room 2, 46 Sevington Road London NW4 3RX
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 122 Pasteur Court Nightingale Avenue Harrow Middlesex HA1 3GL on 3rd April 2017 to 14 Ashburnham Close London N2 0NH
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 26th, June 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|