CS01 |
Confirmation statement with no updates Wednesday 21st February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom to Suite 205 Balfour House 741 High Road London N12 0BP on Wednesday 29th March 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th February 2022.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th February 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th February 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th February 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th February 2020.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 29th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 6th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 2nd December 2016
filed on: 2nd, December 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 26th August 2016
filed on: 26th, August 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 6th June 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Monday 6th June 2016
capital
|
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2016
| incorporation
|
Free Download
(22 pages)
|