CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 31st May 2019 secretary's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Dec 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Dec 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Solar House Chase Road London N14 6NZ England on Wed, 3rd Dec 2014 to Solar House 282 Chase Road London N14 6NZ
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 495 Green Lanes Palmers Green London N13 4BS on Mon, 1st Dec 2014 to Solar House Chase Road London N14 6NZ
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Dec 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Dec 2012
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Sun, 4th Dec 2011
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 12th Jul 2011. Old Address: 130 Bush Hill London N21 2BS United Kingdom
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Dec 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 17th Feb 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Feb 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Dec 2009
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 4th, August 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 6th, January 2009
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from 130 bush hill london N21 2BS
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 4th Dec 2008 with complete member list
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 4th Feb 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 4th Feb 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Feb 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Feb 2007 New secretary appointed;new director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Feb 2007 New secretary appointed;new director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Feb 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 6th Dec 2006. Value of each share 1 £, total number of shares: 100.
filed on: 19th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 6th Dec 2006. Value of each share 1 £, total number of shares: 100.
filed on: 19th, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Fri, 8th Dec 2006 Secretary resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Dec 2006 Secretary resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
288b |
On Fri, 8th Dec 2006 Director resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 8th Dec 2006 Director resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(16 pages)
|