AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, March 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2023/02/15
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022/11/25 director's details were changed
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/11/25 director's details were changed
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/25. New Address: 1E Finsbury Park Road London N4 2LA. Previous address: 1E Finsbury Park Road London N4 2AG England
filed on: 25th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/11/25 director's details were changed
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/25
filed on: 25th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/25
filed on: 25th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/28
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/06/13
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/13. New Address: 1E Finsbury Park Road London N4 2AG. Previous address: 291 Green Lanes London N13 4XS England
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/06/13
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/06/13 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/06/13 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/06/13 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/13
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, March 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2022/02/15
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2021/12/07 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/07 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/07 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/07
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/07
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/07
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 10th, June 2021
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: 2021/06/07. New Address: 291 Green Lanes London N13 4XS. Previous address: 1C Finsbury Park Road London N4 2AG England
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/07. New Address: 1C Finsbury Park Road London N4 2AG. Previous address: 291 Green Lanes London N13 4XS England
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/15
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/02/15
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/02/06
filed on: 6th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094480470003, created on 2019/12/09
filed on: 9th, December 2019
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/02/15
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094480470002, created on 2019/02/04
filed on: 13th, February 2019
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 30th, October 2018
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, July 2018
|
resolution |
Free Download
(43 pages)
|
PSC04 |
Change to a person with significant control 2018/04/23
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/23
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/15
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094480470001, created on 2018/01/15
filed on: 15th, January 2018
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/19
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 17th, November 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2016/06/30. Originally it was 2016/02/28
filed on: 28th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/19 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/03/17. New Address: 291 Green Lanes London N13 4XS. Previous address: 5-15 Cromer Street London WC1H 8LS United Kingdom
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2015
|
incorporation |
Free Download
(11 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/19
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|