CS01 |
Confirmation statement with updates 2023-08-09
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Concierge Office Mill Hill Place Hammers Lane London NW7 4AQ United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2023-08-29
filed on: 29th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-12
filed on: 2nd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-09
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-04-05
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-06-13: 33.00 GBP
filed on: 8th, October 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-09
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 10th, December 2021
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-11-12: 30.00 GBP
filed on: 9th, December 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-08-09
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2020-12-14
filed on: 29th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-17
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 2nd, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 George Yard (Lower Ground Floor) Lombard Street London EC3V 9DF England to The Concierge Office Mill Hill Place Hammers Lane London NW7 4AQ on 2020-10-27
filed on: 27th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-09
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 4th, June 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2020-02-06
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-01
filed on: 9th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-09
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 4th, March 2019
|
accounts |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2017-12-01: 29.00 GBP
filed on: 14th, August 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-08-09
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2018-07-29
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-06
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Chancery House Hammers Lane London NW7 4AQ England to 1 George Yard (Lower Ground Floor) Lombard Street London EC3V 9DF on 2017-11-16
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-06
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-06
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-06
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 16th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2017-02-28 to 2017-06-30
filed on: 25th, September 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-22
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-21
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-21
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-21
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-21
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-09
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Coach House Yard Hampstead High Street London NW3 1QF United Kingdom to 2 Chancery House Hammers Lane London NW7 4AQ on 2017-03-15
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-15
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2016
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2016-02-16: 1.00 GBP
|
capital |
|