AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 4th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2022
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 3rd March 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th February 2021
filed on: 26th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th November 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 25th February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 17th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19a Chantry Lane Bromley BR2 9QL on 21st November 2017 to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 20th November 2017, company appointed a new person to the position of a secretary
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th November 2017
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, June 2017
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 4.00 GBP
|
capital |
|
AP03 |
On 1st December 2015, company appointed a new person to the position of a secretary
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 258 Amhurst Road London Stoke Newington N16 7UP on 17th July 2015 to 19a Chantry Lane Bromley BR2 9QL
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st March 2016
filed on: 17th, July 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th June 2015: 4.00 GBP
filed on: 17th, June 2015
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th November 2013
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2014
filed on: 8th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th June 2015
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 1st June 2015 to 258 Amhurst Road London Stoke Newington N16 7UP
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(35 pages)
|