AA |
Full accounts data made up to June 30, 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2022
filed on: 25th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 13, 2022
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1E Finsbury Park Road London N4 2LA. Change occurred on June 13, 2022. Company's previous address: 291 Green Lanes London N13 4XS England.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On December 7, 2021 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 7, 2021 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 7, 2021 director's details were changed
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 7, 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates February 15, 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 6, 2020
filed on: 6th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates February 15, 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2018
|
resolution |
Free Download
(43 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to February 28, 2017 (was June 30, 2017).
filed on: 14th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094481240001, created on November 7, 2016
filed on: 8th, November 2016
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 291 Green Lanes London N13 4XS. Change occurred on March 17, 2016. Company's previous address: 5-15 Cromer Street London WC1H 8LS United Kingdom.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 291 Green Lanes London N13 4XS. Change occurred on March 17, 2016. Company's previous address: 291 Green Lanes London N13 4XS England.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(10 pages)
|