AD01 |
New registered office address Mountview Court 1148 High Road Whetstone London N20 0RA. Change occurred on Tuesday 4th October 2022. Company's previous address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England.
filed on: 4th, October 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Mountview Court 310 Friern Barnet Lane London N20 0LD. Change occurred on Thursday 10th June 2021. Company's previous address: Balfour House 741 High Road London N12 0BP England.
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 15th January 2021 secretary's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Balfour House 741 High Road London N12 0BP. Change occurred on Tuesday 6th October 2020. Company's previous address: Flat 222 Dibdin House Maida Vale London W9 1QH.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th August 2017 to Monday 28th August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th August 2015 to Saturday 29th August 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 6th July 2016
filed on: 6th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Sunday 30th August 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 6th August 2014) of a secretary
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 6th August 2014 secretary's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 6th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|