AA |
Micro company accounts made up to 30th April 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2023
filed on: 6th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Ballards Lane London N3 1XW on 1st August 2022 to 375 Regents Park Road Finchley London N3 1DE
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th April 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 15th February 2022
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2022
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd July 2021
filed on: 2nd, July 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th April 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st January 2021: 51.20 GBP
filed on: 10th, June 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 27th April 2020 to 26th April 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th March 2021
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th March 2021
filed on: 5th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th March 2021 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th March 2021 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 27th April 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th February 2018
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 15th, February 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 24th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th June 2016: 50.30 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 28th, July 2015
|
document replacement |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 50.30 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 15th August 2014
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th March 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, October 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
|
incorporation |
Free Download
(15 pages)
|