CH01 |
On Sat, 14th Oct 2023 director's details were changed
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Nov 2023. New Address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: 16 Chesterton Road London W10 5LX England
filed on: 29th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 16th Jul 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Apr 2020. New Address: 16 Chesterton Road London W10 5LX. Previous address: 62 Aspern Grove London NW3 2BX England
filed on: 28th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Feb 2020. New Address: 62 Aspern Grove London NW3 2BX. Previous address: 24 Nicoll Road London NW10 9AB England
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 4th Dec 2019. New Address: 24 Nicoll Road London NW10 9AB. Previous address: 34 Hofland Road London W14 0LN United Kingdom
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th May 2018
filed on: 4th, May 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Mar 2018. New Address: 34 Hofland Road London W14 0LN. Previous address: 7 Chesterton Road London W10 5LY United Kingdom
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 5th Dec 2017 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Apr 2017 to Tue, 31st Oct 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Dec 2017. New Address: 7 Chesterton Road London W10 5LY. Previous address: 16 Chesterton Road London W10 5LX England
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 26th, September 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: 16 Chesterton Road London W10 5LX. Previous address: 32 Orbel Street London SW11 3NZ United Kingdom
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Jan 2016. New Address: 32 Orbel Street London SW11 3NZ. Previous address: Flat B 42 Cabul Road London SW11 2PN United Kingdom
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 27th Jan 2016 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2015
|
incorporation |
Free Download
|