CS01 |
Confirmation statement with no updates Friday 8th March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 286a Chase Road London N14 6HF England to 286a 2nd Floor, Block E, Chase Road London N14 6HF on Tuesday 4th July 2023
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 286a Chase Road London N14 6HF on Monday 3rd July 2023
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 14th March 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th March 2022.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 23rd December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th October 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th December 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 12th December 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 12th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Bgl Langley House Park Road London N2 8EY to Langley House Park Road East Finchley London N2 8EY on Friday 22nd May 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to Saturday 31st March 2012
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 3rd January 2014 from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th March 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 29th May 2012 from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 8th March 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 31st March 2011 from Unit 8 186 Briport Road London London N18 1SJ United Kingdom
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|