CH01 |
On 17th October 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2023
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2023
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2022
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th September 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rowlandson House, 289 Ballards Lane, London 289 Ballards Lane London N12 8NP England on 29th September 2020 to C/O N R Betts & Co, 2 Fountain Court Victoria Street St Albans AL1 3TF
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12a Halliwick Road London N10 1AB England on 20th May 2017 to Rowlandson House, 289 Ballards Lane, London 289 Ballards Lane London N12 8NP
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Central House 1 Ballards Lane London N3 1LQ on 27th May 2016 to 12a Halliwick Road London N10 1AB
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, February 2015
| accounts
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 3.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th November 2013
filed on: 24th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2013
filed on: 24th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 6th October 2013
filed on: 6th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|