AA |
Accounts for a micro company for the period ending on Friday 29th July 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th July 2022 to Friday 29th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 2nd January 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd January 2023.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd January 2023.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd January 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th July 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2020 to Thursday 30th July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th November 2018
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th November 2018.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Copeland Road London E17 9DB England to 57 Stroud Green Road London N4 3EG on Friday 16th March 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Stamford Close London N15 4PX England to 30 Copeland Road London E17 9DB on Thursday 27th July 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th January 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 26th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Copeland Road London E17 9DB England to 13 Stamford Close London N15 4PX on Saturday 23rd January 2016
filed on: 23rd, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Stroud Green Road London N4 3EG to 30 Copeland Road London E17 9DB on Monday 7th December 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
TM01 |
Director appointment termination date: Tuesday 2nd December 2014
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed proactive investment LTDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Stamford Close London N15 4PX to 57 Stroud Green Road London N4 3EG on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AP01 |
New director appointment on Monday 16th July 2012.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th June 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th July 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th June 2014.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 16th July 2013 with full list of members
filed on: 20th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 20th October 2013
capital
|
|
TM01 |
Director appointment termination date: Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th October 2013.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 4th March 2013 from 57 Stroud Green Road Finsbury Park London N4 3EG United Kingdom
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2012
| incorporation
|
Free Download
(36 pages)
|