CS01 |
Confirmation statement with no updates December 15, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, December 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On January 4, 2022 new director was appointed.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, December 2021
|
accounts |
Free Download
(3 pages)
|
AP04 |
On October 25, 2021 - new secretary appointed
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2021
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 3, 2021
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2020
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2019
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 5, 2019
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD to Rennie and Partners 26 High Road London N2 9PJ on December 5, 2019
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
On April 26, 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2018
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 17, 2015, no shareholders list
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 28th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 17, 2014, no shareholders list
filed on: 17th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On March 3, 2014 director's details were changed
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 17, 2013, no shareholders list
filed on: 20th, December 2013
|
annual return |
Free Download
(3 pages)
|
MISC |
Doc removal notice
filed on: 9th, October 2013
|
miscellaneous |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 11th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 17, 2012, no shareholders list
filed on: 14th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 10th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 17, 2011, no shareholders list
filed on: 12th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 5, 2011
filed on: 5th, March 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On March 5, 2011 - new secretary appointed
filed on: 5th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 17, 2010, no shareholders list
filed on: 11th, January 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 11, 2011. Old Address: Devonshire Court 19 Manor Gardens London N7 6GR
filed on: 11th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 12th, October 2010
|
accounts |
Free Download
(1 page)
|
CH03 |
On December 17, 2009 secretary's details were changed
filed on: 18th, December 2009
|
officers |
|
AR01 |
Annual return made up to December 17, 2009, no shareholders list
filed on: 18th, December 2009
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 17, 2009 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 17, 2009 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/03/2009 from blackwell house guildhall yard london uk EC2V 5AE
filed on: 6th, March 2009
|
address |
Free Download
(1 page)
|
288a |
On March 6, 2009 Director appointed
filed on: 6th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On March 6, 2009 Appointment terminated director
filed on: 6th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On March 6, 2009 Appointment terminated director
filed on: 6th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2008
|
incorporation |
Free Download
(26 pages)
|