CS01 |
Confirmation statement with no updates Sunday 6th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Lausanne Road London N8 0HJ to 6 Green Lanes London N8 0SJ on Thursday 11th May 2023
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Green Lanes London N8 0SJ England to 6 Wordsworth Parade Green Lanes London N8 0SJ on Thursday 11th May 2023
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th August 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th August 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th August 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 6th August 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 93 Clacton Road, London, E17 8AP to 61 Lausanne Road London N8 0HJ on Wednesday 17th June 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 6th August 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 93 Clacton Road London E17 8AP England to 93 Clacton Road London E17 8AP on Monday 4th August 2014
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 93 Clacton Road London E17 8AP on Monday 4th August 2014
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2013
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|