CS01 |
Confirmation statement with updates Wednesday 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th September 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th September 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th September 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th September 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th January 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th January 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On Thursday 4th January 2018 secretary's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th December 2017
filed on: 9th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 8th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Pavilion 280 st. Ann's Road London N15 5BN. Change occurred on Wednesday 8th November 2017. Company's previous address: 7 Wellington Ashford Avenue London N8 8LL England.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 30th October 2017 secretary's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 30th October 2017) of a secretary
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th September 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 6th April 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Wellington Ashford Avenue London N8 8LL. Change occurred on Monday 30th October 2017. Company's previous address: The Pavilion 280 st. Ann's Road London N15 5BN England.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 19th September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th September 2015
filed on: 16th, March 2016
| annual return
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
|
AP01 |
New director appointment on Wednesday 19th September 2012.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 15th, April 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th September 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
NEWINC |
Company registration
filed on: 19th, September 2012
| incorporation
|
Free Download
(25 pages)
|