CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 403 Hornsey Road Islington London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on Thursday 28th October 2021
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th August 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cooper Murray Suite Lg6 4 Devonshire Street London W1W 5DT to 403 Hornsey Road Islington London N19 4DX on Monday 14th November 2016
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th September 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 14th August 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th October 2015
capital
|
|
AP01 |
New director appointment on Tuesday 10th February 2015.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
filed on: 10th, February 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd February 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to Cooper Murray Suite Lg6 4 Devonshire Street London W1W 5DT on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd February 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on Wednesday 21st January 2015
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|