CS01 |
Confirmation statement with no updates 2023-06-20
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-20
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-20
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-06-06
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 12 Sefton Avenue Sefton Avenue London NW7 3QD England to 93 Tabernacle Street London EC2A 4BA on 2019-06-06
filed on: 6th, June 2019
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 11, Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to 12 Sefton Avenue Sefton Avenue London NW7 3QD on 2019-04-25
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-20
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-06-08
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-08
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-20
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016-04-24 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 13th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-06 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-09: 3.00 GBP
capital
|
|
CH01 |
On 2014-08-19 director's details were changed
filed on: 31st, August 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-06-06: 3.00 GBP
capital
|
|