AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th January 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 601 Ebb Court Albert Basin Way London E16 2QN England on 9th March 2022 to Flat 601 Ebb Court 1 Albert Basin Way London E16 2QN
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Hayling Way Edgware HA8 8BN England on 9th March 2022 to Flat 601 Ebb Court Albert Basin Way London E16 2QN
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 15th January 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 98a Chestnut Rise London SE18 1RL England on 2nd December 2021 to 2 Hayling Way Edgware HA8 8BN
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 22 , Mavis Court Raven Close London NW9 5BJ England on 16th May 2020 to 98a Chestnut Rise London SE18 1RL
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th May 2020
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th May 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th March 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Frampton Terrace Montbelle Road London SE9 3GD England on 25th March 2018 to Flat 22 , Mavis Court Raven Close London NW9 5BJ
filed on: 25th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2018
filed on: 25th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2018
filed on: 25th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd March 2018
filed on: 25th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(27 pages)
|