CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 16th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 42 Ridgeway Road Chesham HP5 2EN. Change occurred on Saturday 8th October 2022. Company's previous address: Flat 22, Finchley Lodge Gainsborough Road London N12 8AL England.
filed on: 8th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 8th October 2022 director's details were changed
filed on: 8th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 8th October 2022 director's details were changed
filed on: 8th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Gainsborough Road London N12 8AL. Change occurred on Wednesday 11th May 2022. Company's previous address: 10 Chesham Court Firthwood Avenue Northwood HA6 3LT England.
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 22, Finchley Lodge Gainsborough Road London N12 8AL. Change occurred on Wednesday 11th May 2022. Company's previous address: 22 Gainsborough Road London N12 8AL England.
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 11th May 2022
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th November 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sunday 7th March 2021 director's details were changed
filed on: 7th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 7th March 2021
filed on: 7th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Chesham Court Firthwood Avenue Northwood HA6 3LT. Change occurred on Sunday 7th March 2021. Company's previous address: Flat 17 22 Adelina Grove London E1 3BX England.
filed on: 7th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th November 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th November 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 17 22 Adelina Grove London E1 3BX. Change occurred on Thursday 21st November 2019. Company's previous address: 3 Mackenzie Road Flat 1 London N7 8QZ England.
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 9th November 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 9th November 2019 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Mackenzie Road Flat 1 London N7 8QZ. Change occurred on Friday 14th December 2018. Company's previous address: 3 Ground Floor (Flat 1) 3 Mackenzie Road London England N7 8QZ United Kingdom.
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Ground Floor (Flat 1) 3 Mackenzie Road London England N7 8QZ. Change occurred on Thursday 6th December 2018. Company's previous address: Flat 1 3 Mackenzie Road London N7 8QZ England.
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th November 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 2nd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 1 3 Mackenzie Road London N7 8QZ. Change occurred on Saturday 1st December 2018. Company's previous address: Top Floor, Flat 70a Brick Lane London E1 6RL England.
filed on: 1st, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Top Floor, Flat 70a Brick Lane London E1 6RL. Change occurred on Saturday 15th September 2018. Company's previous address: 1-2 Johnston Road Woodford Green IG8 0XA England.
filed on: 15th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th July 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 5th July 2018 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 31st August 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 15th September 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 10th September 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st August 2017 director's details were changed
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2016
|
incorporation |
Free Download
(27 pages)
|