CS01 |
Confirmation statement with updates Wednesday 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 25th February 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 25th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd September 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 25th February 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd September 2021
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th May 2022.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 25th February 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Northcote Bambers Lane Blackpool FY4 5LH. Change occurred on Monday 16th May 2022. Company's previous address: Langley House Park Road London N2 8EY England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 27th December 2020
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Langley House Park Road London N2 8EY. Change occurred on Monday 1st February 2021. Company's previous address: 114 Broad Lane London N15 4DT England.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 25th February 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 3rd June 2019.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 114 Broad Lane London N15 4DT. Change occurred on Wednesday 23rd September 2020. Company's previous address: 117 Chamberlayne Road London NW10 3NS England.
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 3rd June 2019
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 3rd June 2019
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd June 2019
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 8th April 2019
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th October 2019
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th October 2019
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 117 Chamberlayne Road London NW10 3NS. Change occurred on Thursday 23rd July 2020. Company's previous address: 160 Seven Sisters Road London N7 7PT England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2019
filed on: 1st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th October 2019.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th October 2019
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 15th October 2019
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 25th February 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 26th February 2019 to Monday 25th February 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 7th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 7th September 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 7th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 7th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 28th February 2019.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th February 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 160 Seven Sisters Road London N7 7PT. Change occurred on Tuesday 5th March 2019. Company's previous address: 35 Firs Avenue London N11 3NE United Kingdom.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 27th February 2018 to Monday 26th February 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 26th February 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|