AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th January 2021. New Address: Alpha Alpha Lower Leigh Road Pontypool Torfaen NP4 8LG. Previous address: 3C Cotton Mill 199 Eade Road London N4 1DN United Kingdom
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
5th January 2021 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th January 2021. New Address: Alpha Lower Leigh Road Pontnewynydd Pontypool NP4 8LG. Previous address: Alpha Alpha Lower Leigh Road Pontypool Torfaen NP4 8LG United Kingdom
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th January 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 9th September 2016. New Address: 3C Cotton Mill 199 Eade Road Haringey London N4 1DN. Previous address: 3C Cotton Mill 199 Eade Manor House Haringey London N4 1DN United Kingdom
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th September 2016. New Address: 3C Cotton Mill 199 Eade Road London N4 1DN. Previous address: 3C Cotton Mill 199 Eade Road Haringey London N4 1DN United Kingdom
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 9th September 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th September 2016. New Address: 3C Cotton Mill 199 Eade Manor House Haringey London N4 1DN. Previous address: 3C Cotton Mill 199 Eade Road Manor House Haringey London N4 1DN
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd December 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|