CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd November 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 19th November 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 20th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 76 Dove House Lane Solihull Birmingham B91 2EG. Change occurred on Friday 6th May 2022. Company's previous address: Saunders House 52-53 the Mall London W5 3TA England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 21st December 2020
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 15th August 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Saunders House 52-53 the Mall London W5 3TA. Change occurred on Monday 14th January 2019. Company's previous address: 52-53 the Mall London W5 3TA England.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 52-53 the Mall London W5 3TA. Change occurred on Wednesday 9th January 2019. Company's previous address: Rowland House, Ballards Lane Room 119 Rowlandson House London N12 8NP England.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Rowland House, Ballards Lane Room 119 Rowlandson House London N12 8NP. Change occurred on Friday 27th October 2017. Company's previous address: Winston House 2 Dollis Park London N3 1HF.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 22nd, April 2015
| accounts
|
|
AD01 |
New registered office address Winston House 2 Dollis Park London N3 1HF. Change occurred on Friday 19th September 2014. Company's previous address: Moran House 449/451 High Road London NW10 2JJ.
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th August 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
NEWINC |
Company registration
filed on: 28th, August 2013
| incorporation
|
|