TM01 |
Director's appointment terminated on 2019/01/01
filed on: 8th, September 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/23
filed on: 26th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/23
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, October 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Ste a 10th Floor Maple Hse High Street Potters Bar EN6 5BS England on 2018/04/25 to 90-96 Brewery Road London N7 9NT
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box EN4 8QZ Suite a, 10th Floor Maple House High Street 155 East Barnet Road Potters Bar Herts EN6 5BS United Kingdom on 2018/01/30 to Ste a 10th Floor Maple Hse High Street Potters Bar EN6 5BS
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/23
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 16th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 90-96 Brewery Road London N7 9NT England on 2017/09/13 to PO Box EN4 8QZ Suite a, 10th Floor Maple House High Street 155 East Barnet Road Potters Bar Herts EN6 5BS
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2017
|
resolution |
Free Download
(43 pages)
|
CH01 |
On 2017/02/08 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/02/08 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/25
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11th Floor Two Snow Hill Birmingham B4 6WR
filed on: 27th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/29.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England on 2017/01/04 to 90-96 Brewery Road London N7 9NT
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/15
filed on: 15th, August 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/01/31.
filed on: 28th, January 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2016
|
incorporation |
Free Download
(42 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/26
|
capital |
|