AD01 |
Registered office address changed from Coral Suite 120 Cockfosters Road Barnet EN4 0DZ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on Friday 3rd November 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
MR04 |
Charge 096545260001 satisfaction in full.
filed on: 9th, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th April 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 24th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th December 2021
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th December 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th December 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Global House 303 Ballards Lane London N12 8NP United Kingdom to Coral Suite 120 Cockfosters Road Barnet EN4 0DZ on Friday 17th December 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th December 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th December 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th December 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th December 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 24th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
|
AR01 |
Annual return made up to Friday 24th June 2016 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Tuesday 30th June 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 7th April 2016
filed on: 7th, April 2016
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096545260001, created on Monday 5th October 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 24th June 2015.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th June 2015
filed on: 15th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th June 2015.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th June 2015.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2015
| incorporation
|
Free Download
(36 pages)
|