PSC04 |
Change to a person with significant control Monday 1st July 2024
filed on: 1st, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2024
filed on: 1st, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2024 director's details were changed
filed on: 1st, July 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2024
filed on: 31st, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 31st May 2024 director's details were changed
filed on: 31st, May 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 23rd, April 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd December 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th December 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 26th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ. Change occurred on Tuesday 31st July 2018. Company's previous address: 4 Cranbourne Court Briar Close London N2 0SD England.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Cranbourne Court Briar Close London N2 0SD. Change occurred on Friday 22nd June 2018. Company's previous address: Flat 4 Cranbourne Court Briar Close London N2 0SD England.
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 11th July 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 4 Cranbourne Court Briar Close London N2 0SD. Change occurred on Wednesday 11th January 2017. Company's previous address: Flat 34 March Court Warwik Drive Putney SW15 6LE England.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|