CS01 |
Confirmation statement with updates 2024-03-21
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024-03-18
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-18
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2024-02-01
filed on: 3rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5, Kathleen Ferrier Court Brereton Road London N17 8BY. Change occurred on 2024-02-02. Company's previous address: 5 Kathleen Ferrier Court Brereton Road London N17 8BY England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Kathleen Ferrier Court Brereton Road London N17 8BY. Change occurred on 2024-02-02. Company's previous address: 5 Kathleen Ferrier Brereton Road London N17 8BY England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-02-01
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-01 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-01-16
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-10-02
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-20
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-07-01 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-01 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Kathleen Ferrier Brereton Road London N17 8BY. Change occurred on 2023-07-10. Company's previous address: 145B Bowes Road London N13 4SE England.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-07-01
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-05-19
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-08
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 2nd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-08
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-08
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-08
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 145B Bowes Road London N13 4SE. Change occurred on 2019-06-20. Company's previous address: 12-20 Markfield Road London N15 4QF England.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-08
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-08
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-08
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2015-09-09 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-10
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2015-09-09: 10.00 GBP
capital
|
|