CS01 |
Confirmation statement with no updates 2024/02/21
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 6th, January 2024
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2023/12/31
filed on: 2nd, January 2024
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2023/02/21
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/21
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/21
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/02/21
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit Sw123 Screenworks 22 Highbury Grove London N5 2EF England at an unknown date to 141 Bunning Way London N7 9UW
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/01
filed on: 15th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/01
filed on: 15th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/02.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/02/01
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/01
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, January 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33B Blackstock Road London N4 2JF on 2019/01/09 to 141 Bunning Way London N7 9UW
filed on: 9th, January 2019
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, July 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/21
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , Kemp House 152 City Road, London, EC1V 2NX, England on 2018/07/24 to 33B Blackstock Road London N4 2JF
filed on: 24th, July 2018
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 24th, July 2018
|
accounts |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
|
accounts |
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 141 Bunning Way London N7 9UW England at an unknown date to Unit Sw123 Screenworks 22 Highbury Grove London N5 2EF
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/21
filed on: 21st, March 2016
|
annual return |
Free Download
(7 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Kemp House 152 City Road London EC1V 2NX
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 3rd, March 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, November 2015
|
accounts |
Free Download
(7 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on 2015/04/02
filed on: 28th, October 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kemp House City Road London EC1V 2NX on 2015/09/24 to Kemp House 152 City Road London EC1V 2NX
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/03/31 from 2015/02/28
filed on: 5th, May 2015
|
accounts |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 141 Bunning Way London N7 9UW
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/21
filed on: 23rd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/03/23
|
capital |
|
AD01 |
Change of registered address from 6 Oxhayes Close Balsall Common Coventry CV7 7PS United Kingdom on 2015/02/15 to Kemp House City Road London EC1V 2NX
filed on: 15th, February 2015
|
address |
Free Download
(1 page)
|
SH01 |
30.00 GBP is the capital in company's statement on 2014/05/05
filed on: 16th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/05/13
filed on: 16th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on 2014/05/07
filed on: 16th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2014/04/26
filed on: 16th, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/02/21
filed on: 21st, June 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2014
|
incorporation |
Free Download
(8 pages)
|