AD01 |
Change of registered address from Langley House Park Road East Finchley London N2 8EY on Tue, 25th Jul 2023 to C/O Valentine &Co Galley House Moon Lane Barnet EN5 5YL
filed on: 25th, July 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 25th Apr 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 27th Apr 2020 to Sun, 26th Apr 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 27th Apr 2020 from Sun, 27th Oct 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Oct 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Oct 2017 to Sun, 29th Oct 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Apr 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 19th Sep 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Sep 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 16th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Sep 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 226 Radlett Road Colney Street St Albans Herts AL2 2EN on Tue, 10th May 2016 to Langley House Park Road East Finchley London N2 8EY
filed on: 10th, May 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098180640001, created on Thu, 10th Dec 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 9th Oct 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Oct 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 9th Oct 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|