AD01 |
New registered office address 1 Kings Avenue London N21 3NA. Change occurred on May 20, 2022. Company's previous address: 63 Clementina Road London E10 7LS England.
filed on: 20th, May 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 23, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Clementina Road London E10 7LS. Change occurred on July 19, 2018. Company's previous address: 63 Clementina Road London E10 7LS England.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 19, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Clementina Road London E10 7LS. Change occurred on July 19, 2018. Company's previous address: 13 Bellingham House 261 Park Lane London N17 0HT.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 13, 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On September 10, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2015: 1.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to June 4, 2015 (was June 30, 2015).
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Bellingham House 261 Park Lane London N17 0HT. Change occurred on June 3, 2015. Company's previous address: 30 Third Avenue London E17 9QJ.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 4, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to June 4, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2014: 600.00 GBP
filed on: 14th, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(37 pages)
|