CS01 |
Confirmation statement with no updates Sunday 23rd July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 23rd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 23rd July 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st July 2017. Originally it was Saturday 22nd July 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 53 Summit Estate Portland Avenue London N16 6EU. Change occurred on Sunday 28th May 2017. Company's previous address: 54 Well Street London E9 7PX.
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 22nd July 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2015
| dissolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 22nd July 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 5th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 5th August 2015 secretary's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st July 2014 to Tuesday 22nd July 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 22nd July 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 18th June 2014 from 85 C Overton Road London E10 7PS England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2013
| incorporation
|
|