CS01 |
Confirmation statement with no updates 20th March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 8th November 2022
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th November 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th November 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 8th November 2022
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th September 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th September 2018: 1.00 GBP
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL United Kingdom on 25th October 2016 to 284 Seven Sisters Road London N4 2HY
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 30th April 2016 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 284 the Blackstock Pub Seven Sisters Road London N4 2HY England on 29th April 2016 to C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th August 2015
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2015
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th August 2015
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 25-27 the Burroughs London NW4 4AR England on 17th February 2016 to 284 the Blackstock Pub Seven Sisters Road London N4 2HY
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 11th August 2015: 1.00 GBP
capital
|
|