CS01 |
Confirmation statement with no updates Wed, 13th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Sep 2022 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Jan 2021. New Address: Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR. Previous address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075471950005, created on Fri, 6th Apr 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Mar 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2015. New Address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG. Previous address: 13 Station Road Finchley London N3 2SB
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 3rd Dec 2014 - the day director's appointment was terminated
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075471950004, created on Fri, 5th Sep 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th Nov 2012 - the day director's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Jul 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, June 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 25th Jun 2012. Old Address: C/O Adams Mitchell 109 Gloucester Place London W1U 6JW United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, June 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Mon, 6th Jun 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 31st Mar 2011. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2011 new director was appointed.
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Mar 2011 - the day director's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 30th Mar 2011 - the day secretary's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2011
| incorporation
|
Free Download
(49 pages)
|