CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite Am93 Boleyn House Suite Am93 Boleyn House 776 - 778 Barking Road London United Kingdom E13 9JP England to Office 122, 394 Muswell Hill Broadway London N10 1DJ on November 18, 2021
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 122, 394 Muswell Hill Broadway London N10 1DJ England to Office 122, 394 Muswell Hill Broadway London N10 1DJ on November 18, 2021
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite Am93 Boleyn House 776-778 Barking Road London E13 9JP United Kingdom to Office 122 394 Muswell Hill Broadway London N10 1DJ on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 122 394 Muswell Hill Broadway London N10 1DJ England to Suite Am93 Boleyn House Suite Am93 Boleyn House 776 - 778 Barking Road London United Kingdom E13 9JP on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 16, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 441 West Green Road London N15 3PL England to Suite Am93 Boleyn House 776-778 Barking Road London E13 9JP on March 19, 2018
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 16, 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 16, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 18, 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Wordsworth Parade London England N8 0SJ to 441 West Green Road London N15 3PL on October 1, 2017
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 14, 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 3, 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 40a Westbury Avenue London N22 6RS
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 30, 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 23, 2014: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 16, 2013. Old Address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 30, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 30, 2012
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 30, 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed xlastic LTDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 21, 2012. Old Address: 6 Wordsworth Parade London N8 0SJ England
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2011
| incorporation
|
Free Download
(7 pages)
|