CH03 |
On March 15, 2024 secretary's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 21, 2023
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 30, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2011 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 10th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 21, 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 14, 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 4, 2009
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to January 3, 2008
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 3, 2008
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 9, 2007
filed on: 9th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 9, 2007
filed on: 9th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(2 pages)
|
288a |
On January 19, 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 19, 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/06 from: 807 green lanes winchmore hill london N21 2SG
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 21, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/06 from: 807 green lanes winchmore hill london N21 2SG
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 21, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2006
| capital
|
Free Download
(2 pages)
|
288b |
On December 21, 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 21, 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On December 21, 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 21, 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|