| CS01 |
Confirmation statement with no updates Tuesday 18th February 2025
filed on: 20th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
| CH01 |
On Monday 10th February 2025 director's details were changed
filed on: 20th, February 2025
|
officers |
Free Download
(2 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 26th, December 2024
|
accounts |
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with no updates Sunday 18th February 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(7 pages)
|
| AA01 |
Accounting period ending changed to Thursday 30th March 2023 (was Friday 31st March 2023).
filed on: 28th, December 2023
|
accounts |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Saturday 18th February 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, March 2023
|
accounts |
Free Download
(7 pages)
|
| AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control Friday 18th February 2022
filed on: 18th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
| AD01 |
New registered office address 9 Leabank View Grovelands Road London N15 6BZ. Change occurred on Monday 20th June 2022. Company's previous address: 50 Craven Park Road South Tottenham London N15 6AB England.
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
| MR01 |
Registration of charge 112850100002, created on Tuesday 10th May 2022
filed on: 24th, May 2022
|
mortgage |
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates Friday 18th February 2022
filed on: 20th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
| PSC01 |
Notification of a person with significant control Friday 18th February 2022
filed on: 20th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control Friday 18th February 2022
filed on: 20th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
| AD01 |
New registered office address 50 Craven Park Road South Tottenham London N15 6AB. Change occurred on Friday 7th January 2022. Company's previous address: 9 Leabank View Grovelands Road London N15 6BZ England.
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
| AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with updates Wednesday 15th December 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
| TM01 |
Director's appointment was terminated on Wednesday 20th October 2021
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
| AP01 |
New director appointment on Friday 15th October 2021.
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
| CERTNM |
Company name changed 11 franklin street LTDcertificate issued on 15/10/21
filed on: 15th, October 2021
|
change of name |
Free Download
(3 pages)
|
|
NM01 |
Resolution of change of name
|
change of name |
|
| PSC01 |
Notification of a person with significant control Friday 1st October 2021
filed on: 14th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
| AP01 |
New director appointment on Friday 1st October 2021.
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
| TM01 |
Director's appointment was terminated on Friday 1st October 2021
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control Sunday 5th September 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control Tuesday 1st September 2020
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates Monday 29th March 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(7 pages)
|
| PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates Sunday 29th March 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
| AD01 |
New registered office address 9 Leabank View Grovelands Road London N15 6BZ. Change occurred on Thursday 14th May 2020. Company's previous address: 11 Franklin Street London N15 6QH England.
filed on: 14th, May 2020
|
address |
Free Download
(1 page)
|
| AD01 |
New registered office address 11 Franklin Street London N15 6QH. Change occurred on Wednesday 13th May 2020. Company's previous address: 11 11 Franklin Street London N15 6QH England.
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
| AD01 |
New registered office address 11 11 Franklin Street London N15 6QH. Change occurred on Wednesday 13th May 2020. Company's previous address: 103 High Street Waltham Cross EN8 7AN England.
filed on: 13th, May 2020
|
address |
Free Download
(1 page)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
| AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(7 pages)
|
| PSC04 |
Change to a person with significant control Friday 30th March 2018
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control Friday 30th March 2018
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
| CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
| AD01 |
New registered office address 103 High Street Waltham Cross EN8 7AN. Change occurred on Tuesday 10th March 2020. Company's previous address: 11 Franklin Street London N15 6QH England.
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Friday 29th March 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
| AD01 |
New registered office address 11 Franklin Street London N15 6QH. Change occurred on Wednesday 24th July 2019. Company's previous address: 13 13 Franklin Street London N15 6QH England.
filed on: 24th, July 2019
|
address |
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
| AD01 |
New registered office address 13 13 Franklin Street London N15 6QH. Change occurred on Thursday 21st February 2019. Company's previous address: 43 Fairholt Rd London N16 5HW England.
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
| MR01 |
Registration of charge 112850100001, created on Thursday 5th July 2018
filed on: 10th, July 2018
|
mortgage |
Free Download
(24 pages)
|
| CH01 |
On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
| CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(3 pages)
|
| CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
| NEWINC |
Company registration
filed on: 30th, March 2018
|
incorporation |
Free Download
(10 pages)
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th March 2018
|
capital |
|
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|