CS01 |
Confirmation statement with no updates 2023-11-24
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 28th, April 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 50 Rucklidge Avenue London NW10 4PS. Change occurred on 2022-12-05. Company's previous address: 4 Crownhill Road, Harlesden London NW10 4DS England.
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-01-01 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-24
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 22nd, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-24
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-11-24
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-11-24
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-24
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-05-17
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 23rd, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-11-24
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-05-17 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Crownhill Road, Harlesden London NW10 4DS. Change occurred on 2017-02-15. Company's previous address: Dept 1272a 196 High Road Wood Green London N22 8HH England.
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-24
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Dept 1272a 196 High Road Wood Green London N22 8HH. Change occurred on 2016-01-19. Company's previous address: Dept 1272 196 High Road Wood Green London N22 8HH.
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-24
filed on: 24th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-24: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Dept 1272 196 High Road Wood Green London N22 8HH. Change occurred on 2015-11-19. Company's previous address: Dept 1272 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England.
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-11-03 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-19 director's details were changed
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 1272 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Change occurred on 2015-10-19. Company's previous address: Dept 1272 196 High Road Wood Green London N22 8HH.
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-16
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-16: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-10-13
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 1272 196 High Road Wood Green London N22 8HH. Change occurred on 2015-10-16. Company's previous address: Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA.
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-13
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-13
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 9th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 9th, September 2015
|
accounts |
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2015-09-07) of a member
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-07
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Change occurred on 2015-09-07. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2015-07-27. Company's previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY.
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-27
filed on: 27th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2014-07-23
filed on: 18th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 18th, August 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 16th, August 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-23
filed on: 16th, August 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2012
|
incorporation |
Free Download
(20 pages)
|