CS01 |
Confirmation statement with updates Tue, 19th Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Sep 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Sep 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th May 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Jan 2023. New Address: Foundation House 4 Percy Road London N12 8BU. Previous address: 869 High Road London N12 8QA England
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Dec 2018 new director was appointed.
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Dec 2018
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 19th Sep 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Sep 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th May 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 25th May 2018: 1.00 GBP
filed on: 25th, May 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd Dec 2017. New Address: 869 High Road London N12 8QA. Previous address: The Brentano Suite 26 Prospect House 2 Athenaeum Road London N20 9AE England
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Dec 2017
filed on: 21st, December 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, December 2017
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 30th Nov 2017: 100.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(25 pages)
|