CS01 |
Confirmation statement with no updates 2023/12/03
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Frenkels Forensics 314 Regents Park Road London N3 2JX England on 2024/01/09 to First Floor Balfour House 46-54 Great Titchfield Street London W1W 7QA
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/03
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/04.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 29th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/03
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3 Denver Court Hendon Lane London N3 3RH England on 2021/04/28 to C/O Frenkels Forensics 314 Regents Park Road London N3 2JX
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/08
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 1st, September 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/16.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/16
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/08
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/08
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/27
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/08
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/20.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 8 Denver Court 132 Hendon Lane London N3 3RH on 2017/08/31 to Flat 3 Denver Court Hendon Lane London N3 3RH
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/12/20
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/20
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/08
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1320.00 GBP is the capital in company's statement on 2015/12/08
capital
|
|
AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/08
filed on: 21st, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2013/12/31
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/08
filed on: 18th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1320.00 GBP is the capital in company's statement on 2013/12/18
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 10th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/08
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, August 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/21 from Denver Court 132 Hendon Lane London N3 3RH United Kingdom
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
SH01 |
1320.00 GBP is the capital in company's statement on 2012/01/01
filed on: 16th, February 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/08
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/02/16.
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/16.
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2010
| incorporation
|
Free Download
(29 pages)
|