AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2022.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
6471.00 GBP is the capital in company's statement on Tuesday 1st March 2022
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 28th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th October 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th August 2021.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 207 Crescent Road Barnet Hertfordshire EN4 8SB. Change occurred on Thursday 19th November 2020. Company's previous address: The Windsor Centre Second Floor 15 - 29 Windsor Street London N1 8QG England.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Windsor Centre Second Floor 15 - 29 Windsor Street London N1 8QG. Change occurred on Thursday 19th July 2018. Company's previous address: The Windsor Centre Second Floor 15 - 29 Windsor London N1 8QG England.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Windsor Centre Second Floor 15 - 29 Windsor London N1 8QG. Change occurred on Tuesday 5th December 2017. Company's previous address: 10 Harlow Road Palmers Green London N13 5QT England.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2016 (was Saturday 31st December 2016).
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th November 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
AD01 |
New registered office address 10 Harlow Road Palmers Green London N13 5QT. Change occurred on Monday 2nd November 2015. Company's previous address: C/O Kubilay & Co Ltd 10 Harlow Road Palmers Green London N13 5QT.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
AD01 |
New registered office address C/O Kubilay & Co Ltd 10 Harlow Road Palmers Green London N13 5QT. Change occurred on Wednesday 21st January 2015. Company's previous address: 10 Harlow Road Palmers Green London N13 5QT England.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|