AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 9th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/26
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/05/26
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/05/26
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/26
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/26
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/07.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/07
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/20. New Address: 239-241 Kennington Lane Kennington London SE11 5QY. Previous address: 6 Cupar Road London SW11 4JW England
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/12/20
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/20
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/02/07 - the day director's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/06/05 - the day director's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/26
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/05/26.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/08. New Address: 6 Cupar Road London SW11 4JW. Previous address: Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX England
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/12 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/28. New Address: Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/13 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(2 pages)
|
TM01 |
2014/03/18 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/18.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/18 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|