CS01 |
Confirmation statement with updates 2023/11/02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/07/01.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/29
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/11/02
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/29
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/02
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/29
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/29
filed on: 28th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/01
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/29
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/29
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/29
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/01
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/10/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/27
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/06
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18C Coolhurst Road London N8 8EL on 2017/05/16 to 42a Coolhurst Road London N8 8EU
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/06
filed on: 31st, March 2017
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, March 2016
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2016/02/01
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/01
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/06
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/06
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 10th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/06
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/26 from C/O 42a Coolhurst Road 42a Coolhurst Road London N8 8EU United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|