GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 20th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 31st March 2021
filed on: 21st, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 20th December 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
Director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd May 2017 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd May 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd May 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Westrick House 64B Aldermans Hill Palmers Green London N13 4PP. Change occurred on Friday 5th May 2017. Company's previous address: Unit 2, 6 Lodge Drive Palmers Green London N13 5LB.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th December 2015
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th December 2014
filed on: 21st, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 21st December 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 25th February 2014 from 495 Green Lanes Palmers Green London N13 4BS
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th December 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th December 2011
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 6th December 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th December 2010
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 14th March 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 19th December 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th December 2009
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Tuesday 31st March 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(8 pages)
|
AP02 |
Appointment (date: Monday 19th October 2009) of a member
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 15th, September 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed basicpole LIMITEDcertificate issued on 24/08/09
filed on: 21st, August 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Monday 17th August 2009 Secretary appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 17th August 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 14th August 2009 Appointment terminated secretary
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 14th August 2009 Appointment terminated director
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/2009 from 41 chalton street london NW1 1JD
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 9th February 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 29th January 2009 Appointment terminated director
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 29th January 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2007
| incorporation
|
Free Download
(16 pages)
|