CS01 |
Confirmation statement with no updates 21st December 2024
filed on: 27th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Bloom House 15 Alameda Place London E3 2ZN England on 26th September 2022 to 50 Princes Street Suffolk Ipswich IP1 1RJ
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Kings Avenue London N21 3NA United Kingdom on 14th September 2020 to 7 Bloom House 15 Alameda Place London E3 2ZN
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 4th October 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 869 High Road London N12 8QA on 7th October 2016 to 1 Kings Avenue London N21 3NA
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 1 Kings Avenue Winchmore Hill London N21 3NA on 15th January 2016 to 869 High Road London N12 8QA
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 4th November 2014 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th February 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2010
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 9th December 2010
filed on: 9th, December 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2010
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2009
filed on: 1st, December 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ on 1st December 2010
filed on: 1st, December 2010
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, November 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2008
filed on: 27th, October 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 16th March 2009 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 27th, November 2008
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(6 pages)
|