AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2022 to Tuesday 30th August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 14th May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on Wednesday 21st December 2022
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th February 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th February 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 De Walden Court 85 New Cavendish Street London W1W 6XD England to Solar House 915 High Road London N12 8QJ on Monday 7th February 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd November 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd November 2021.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd November 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ to 5 De Walden Court 85 New Cavendish Street London W1W 6XD on Wednesday 12th May 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th August 2020.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2020.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 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
(7 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st May 2017 to Thursday 31st August 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 55 Albert Bridge Road London SW11 4QA to C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ on Wednesday 20th July 2016
filed on: 20th, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 17th September 2015
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 55 Albert Bridge Road London SW11 4QA on Friday 27th November 2015
filed on: 27th, November 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th September 2015.
filed on: 27th, November 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Flat 1, 4 Maley Avenue London SE27 9BY
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 8th June 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 , 4 Maley Avenue London SE27 9BY to 27 Old Gloucester Street London WC1N 3AX on Monday 8th June 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Saturday 31st May 2014
filed on: 14th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 , Maley Avenue London SE27 9BY England to Flat 1 , 4 Maley Avenue London SE27 9BY on Friday 15th August 2014
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England to Flat 1 , 4 Maley Avenue London SE27 9BY on Friday 15th August 2014
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 14th August 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 30th August 2013 from Flat 1 4 Maley Avenue London SE27 9BY England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|