AD01 |
Address change date: 24th February 2021. New Address: Mountview Court 1148 High Road Whetstone London N20 0RA. Previous address: 35 Ballards Lane London N3 1XW
filed on: 24th, February 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th August 2019 to 27th August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th August 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th August 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st July 2014 to 31st August 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd July 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd July 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th April 2011: 1000.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 West Street Chichester PO19 1RP England on 19th January 2012
filed on: 19th, January 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th February 2011: 1.00 GBP
filed on: 9th, February 2011
| capital
|
Free Download
(3 pages)
|
TM02 |
9th February 2011 - the day secretary's appointment was terminated
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
9th February 2011 - the day director's appointment was terminated
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
9th February 2011 - the day director's appointment was terminated
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9th February 2011
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22nd July 2010
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|