TM01 |
Director appointment termination date: 2023-11-07
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-08-01
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 14, Beulah Court 47 Beech Hill Barnet EN4 0JW England to 11 Carlton Avenue London N14 4TY on 2022-08-04
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-07-21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-21 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to Flat 14, Beulah Court 47 Beech Hill Barnet EN4 0JW on 2022-07-21
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2021-02-24 to 2021-02-23
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-05
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-25 to 2021-02-24
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Garthland Drive Barnet EN5 3BD England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-11-09
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-25
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cwa Charterhouse Whittingbury Associates 1st Floor 271 Upper Street Islington London N1 2UQ to 41 Garthland Drive Barnet EN5 3BD on 2021-05-25
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-04-30 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-02-26 to 2020-02-25
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-05
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-05
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-26
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-02-27 to 2019-02-26
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2018-02-27
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Cwa Charterhouse Whittingbury Associates 1st Floor 271 Upper Street Islington London N1 2UQ on 2018-07-11
filed on: 11th, July 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-05
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Garthland Drive Barnet EN5 3BD England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2017-03-16
filed on: 16th, March 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-08 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
|