CS01 |
Confirmation statement with no updates Wed, 13th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Sep 2022 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on Mon, 11th Jan 2021 to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075806490005, created on Fri, 6th Apr 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 28th Mar 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 13 Station Road Finchley London N3 2SB on Tue, 3rd Mar 2015 to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Dec 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075806490004, created on Fri, 5th Sep 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Mar 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Nov 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Jul 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Mar 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 25th Jun 2012. Old Address: C/O Adams Mitchell 109 Gloucester Place London W1U 6JW United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, June 2011
| mortgage
|
Free Download
(7 pages)
|
AP01 |
On Mon, 6th Jun 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Mar 2011 new director was appointed.
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Mar 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Mar 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th Mar 2011. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(49 pages)
|