AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 10th July 2022
filed on: 10th, July 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 10th July 2022
filed on: 10th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 10th July 2022.
filed on: 10th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Monday 16th September 2019 - new secretary appointed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th September 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th June 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 3rd June 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 2nd June 2019
filed on: 2nd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 2nd June 2019.
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 2nd June 2019.
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 2nd June 2019.
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 31st May 2019
filed on: 1st, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 12th April 2018 secretary's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Bounds Green Court Bounds Green Road London N11 2EX United Kingdom to 9 Seagrave Road Seagrave Road London SW6 1RP on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Seagrave Road Seagrave Road London SW6 1RP England to 9 Seagrave Road 9 Seagrave Road London SW61RP on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(19 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 2 Bounds Green Court Bounds Green Road London N11 2EX on Thursday 25th February 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2015
| incorporation
|
Free Download
(27 pages)
|