AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 29th, March 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/08
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/28
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/28
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/11/28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/01
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/01
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/01
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/01
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/08.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/08
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/01
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/10/27.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/27
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 194 High Street London E17 7JH on 2015/07/09 to 189 High Street London E17 7BX
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 2015/07/01 to 194 High Street London E17 7JH
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/01
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/01
capital
|
|
AP01 |
New director appointment on 2015/03/26.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/26
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/26
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Edgware Accountants Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 2014/09/05 to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|