AA |
Micro company accounts made up to 2023-03-31
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 06752875 LIMITEDcertificate issued on 16/09/22
filed on: 16th, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed arsen (uk)certificate issued on 01/04/20
filed on: 1st, April 2020
| change of name
|
Free Download
|
AR01 |
Annual return made up to 2015-11-19
filed on: 1st, April 2020
| annual return
|
Free Download
(20 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-10
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-08-10
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 5 Cheapside North Circular Road London N13 5ED on 2018-08-03
filed on: 3rd, August 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-25
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-25
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4, Pennsylvania Court, 54 Elm Park Road London N21 2HS England to 68 Grafton Way London W1T 5DS on 2018-03-08
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 5, Pennsylvania Court, 54 Elm Park Road London N21 2HS England to Flat 4, Pennsylvania Court, Elm Park Road London N21 2HS on 2016-09-05
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 4, Pennsylvania Court, Elm Park Road London N21 2HS England to Flat 4, Pennsylvania Court, 54 Elm Park Road London N21 2HS on 2016-09-05
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2015-11-30 to 2016-03-31
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Oakdale Southgate London N14 5RG to Flat 5, Pennsylvania Court, 54 Elm Park Road London N21 2HS on 2016-01-13
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-27 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 1000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-11-26
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-24
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-11-24
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-19 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-15: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-19 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-17: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-11-19 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-11-19 with full list of members
filed on: 8th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-01-07
filed on: 7th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-11-19 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-11-26
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-06-30: 998.00 GBP
filed on: 21st, September 2010
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 11th, August 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-08-10
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-25 director's details were changed
filed on: 27th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-19 with full list of members
filed on: 27th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-02-25 secretary's details were changed
filed on: 27th, February 2010
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-01 Secretary appointed
filed on: 1st, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-02-01 Director appointed
filed on: 1st, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-02-01 Appointment terminated director
filed on: 1st, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/2009 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 1st, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(14 pages)
|