CS01 |
Confirmation statement with updates 22nd December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th January 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th January 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2020
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
7th January 2021 - the day director's appointment was terminated
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th June 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
11th June 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th June 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, January 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, January 2019
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th June 2017 to 31st December 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2016 - the day director's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th July 2015. New Address: 115 Craven Park Road London N15 6BL. Previous address: 115 Craven Park Road London N15 6BL England
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th July 2015. New Address: 115 Craven Park Road London N15 6BL. Previous address: 149a Clapton Common London E59AE United Kingdom
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th June 2015. New Address: 149a Clapton Common London E59AE. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
11th June 2015 - the day director's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(20 pages)
|