CS01 |
Confirmation statement with no updates 22nd December 2023
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2017
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th April 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th April 2017
filed on: 18th, April 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th April 2017
filed on: 17th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2017
filed on: 17th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Harlow Road Palmers Green London N13 5QT England on 17th April 2017 to 82 Ewhurst Road Brockley London SE4 1SD
filed on: 17th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th December 2016
filed on: 28th, December 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th December 2016
filed on: 27th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd December 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AD01 |
Change of registered address from 57 Grosvenor Road London N3 1EY England on 23rd December 2016 to 10 Harlow Road Palmers Green London N13 5QT
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 510 Harlow Road Palmers Green London N13 5QT England on 23rd December 2016 to 10 Harlow Road Palmers Green London N13 5QT
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|