CH01 |
On Saturday 16th July 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on Saturday 16th July 2022
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 5th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th November 2021.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Winnington House 2 Woodberry Grove London N12 0DR England to Winnington House 2 Woodberry Grove London N12 0DR at an unknown date
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Winnington House 2 Woodberry Grove Finchley London N12 0DR
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Southbridge House Southbridge House Southbridge Place Croydon CR0 4HA England to Winnington House 2 Woodberry Grove London N12 0DR at an unknown date
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 08928360: Companies House Default Address Cardiff CF14 8LH to Winnington House 2 Woodberry Grove Finchley London N12 0DR on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Southbridge House Southbridge House Southbridge Place Croydon CR0 4HA
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th March 2014 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on Thursday 13th November 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th March 2014.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th March 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|