GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Northfields Prospect Northfields London SW18 1PE England on 9th September 2021 to 86-90 Paul Street London EC2A 4NE
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 86-90 86-90 Paul Street 3rd Floor London EC2A 4NE England on 13th July 2021 to 15 Northfields Prospect Northfields London SW18 1PE
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Northfields Prospect Northfields London SW18 1PE on 1st July 2021 to 86-90 86-90 Paul Street 3rd Floor London EC2A 4NE
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 3rd January 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th February 2016: 100000.00 EUR, 3.00 GBP
capital
|
|
CH01 |
On 8th February 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 100000.00 EUR, 3.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 100000.00 EUR, 3.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cosmic pencils LTDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 3.00 GBP
filed on: 23rd, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(23 pages)
|