AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 596 Green Lanes 596 Green Lanes London N13 5RY on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st April 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st April 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th March 2019.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th January 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th January 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 9th October 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th October 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 4th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 4th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 23rd March 2012 from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 3rd March 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 4th March 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 4th March 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 19th March 2010 from C/O Freemans Partnership Llp, Solar House 282 Chase Road London N14 6NZ United Kingdom
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Thursday 5th March 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 5th March 2009 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2009
| incorporation
|
Free Download
(16 pages)
|