CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th January 2023. New Address: London North Studios (Envision Accounting) the Ridgeway Mill Hill London NW7 1RP. Previous address: Envision PO Box 79171 London NW4 9NB England
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
27th July 2022 - the day director's appointment was terminated
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th March 2022. New Address: Envision PO Box 79171 London NW4 9NB. Previous address: 8B Accommodation Road Golders Green London NW11 8ED England
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
TM02 |
26th November 2021 - the day secretary's appointment was terminated
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th May 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 16th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th May 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 10.00 GBP
capital
|
|
AD01 |
Address change date: 22nd September 2015. New Address: 8B Accommodation Road Golders Green London NW11 8ED. Previous address: 5 North End Road London NW11 7RJ England
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th July 2015. New Address: 5 North End Road London NW11 7RJ. Previous address: 8B Accommodation Road Golders Green London NW11 8ED
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th May 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2012: 10.00 GBP
filed on: 26th, April 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
26th April 2012 - the day director's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st May 2012 to 30th September 2012
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
19th May 2011 - the day director's appointment was terminated
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|