AA |
Micro company accounts made up to 31st May 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090565680001, created on 14th February 2024
filed on: 22nd, February 2024
| mortgage
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th January 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Crescent Rise London N22 7AW England on 20th August 2022 to 11 Highgrove Close London N11 3PT
filed on: 20th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 19th September 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(17 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2018
filed on: 21st, September 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2017
filed on: 6th, May 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(17 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2018
filed on: 20th, April 2020
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 55 Dagmar Road London N22 7RT England on 6th February 2020 to 19 Crescent Rise London N22 7AW
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 32 st. Aubyns Road London SE19 3AA England on 6th January 2020 to 55 Dagmar Road London N22 7RT
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Dagmar Road 55 Dagmar Road London N22 7RT England on 31st July 2019 to 32 32 st. Aubyns Road London SE19 3AA
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 st. Aubyns Road London SE19 3AA England on 29th July 2019 to 55 Dagmar Road 55 Dagmar Road London N22 7RT
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Dagmar Road London N22 7RT England on 25th October 2018 to 32 st. Aubyns Road London SE19 3AA
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd October 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 55 Dagmar Road London N22 7RT England on 2nd February 2018 to 55 Dagmar Road London N22 7RT
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17-19 the Broadway London W5 2NH England on 28th December 2017 to 55 55 Dagmar Road London N22 7RT
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 32 st. Aubyns Road London SE19 3AA England on 1st March 2017 to 17-19 the Broadway London W5 2NH
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th February 2017
filed on: 9th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2016
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 30th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 73a Landseer Road London N19 4JR on 28th September 2016 to 32 st. Aubyns Road London SE19 3AA
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2014
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(7 pages)
|