AP01 |
New director was appointed on 23rd January 2024
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th January 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th December 2023
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 7 Rivet House Coopers Road London SE1 5HY England on 11th January 2024 to 559 - 561 Mitcham Road Mitcham Road Croydon CR0 3AE
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2021
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Bell Yard Bell Yard London WC2A 2JR England on 5th November 2022 to Flat 7 Rivet House Coopers Road London SE1 5HY
filed on: 5th, November 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Rivet House Coopers Road London SE1 5HY England on 5th December 2020 to 7 Bell Yard Bell Yard London WC2A 2JR
filed on: 5th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd July 2020
filed on: 23rd, July 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 103 High Street Waltham Cross EN8 7AN England on 8th July 2020 to 7 Rivet House Coopers Road London SE1 5HY
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2019
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, March 2020
| restoration
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed kbjcertificate issued on 10/03/20
filed on: 10th, March 2020
| change of name
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 10th, March 2020
| accounts
|
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 12th September 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Simpltax 103 High Street Waltham Cross Hertfordshire EN8 7AN England on 26th May 2018 to 103 High Street Waltham Cross EN8 7AN
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50 Felbridge House Dog Kennel Hill Estate London SE22 8BZ on 12th April 2016 to C/O Simpltax 103 High Street Waltham Cross Hertfordshire EN8 7AN
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th September 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 10th September 2014 to 50 Felbridge House Dog Kennel Hill Estate London SE22 8BZ
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Felbridge House Dog Kennel Hill Estate London SE22 8BZ England on 10th September 2014 to 50 Felbridge House Dog Kennel Hill Estate London SE22 8BZ
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Felbridge House London SE22 8BZ on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2013
filed on: 23rd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd November 2013: 50.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 17th September 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(8 pages)
|