DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 16th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 16th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 57 Methuen Road Edgware HA8 6EU. Change occurred on Thursday 20th July 2017. Company's previous address: Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 22nd September 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG. Change occurred on Monday 30th November 2015. Company's previous address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA.
filed on: 30th, November 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 5th January 2014.
filed on: 5th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 19th November 2013 from 57 Methuen Road Edgware HA8 6EU England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2013
| incorporation
|
Free Download
(7 pages)
|