CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th July 2021
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st December 2021
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th December 2021.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 166 Granville Road London NW2 2LD on Tuesday 14th December 2021
filed on: 14th, December 2021
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th October 2021
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Friday 26th June 2020 to Saturday 26th December 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 9th March 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, June 2020
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on Thursday 7th May 2020
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 27th June 2019 to Wednesday 26th June 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 30th June 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th June 2018 to Wednesday 27th June 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 30th June 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2017 to Wednesday 28th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Castlewood Road London N16 6DW England to C/O 30 Castlewood Road London N16 6DW on Wednesday 7th March 2018
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th July 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 214 Stamford Hill London Uk N16 6RA to 30 Castlewood Road London N16 6DW on Thursday 2nd February 2017
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Monday 29th June 2015
filed on: 27th, March 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091218790004, created on Tuesday 11th August 2015
filed on: 19th, August 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 091218790002, created on Tuesday 11th August 2015
filed on: 14th, August 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 091218790003, created on Tuesday 11th August 2015
filed on: 14th, August 2015
|
mortgage |
Free Download
(32 pages)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
|
capital |
|
AP01 |
New director appointment on Friday 30th January 2015.
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th June 2015, originally was Friday 31st July 2015.
filed on: 14th, May 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On Tuesday 12th May 2015 - new secretary appointed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091218790001, created on Thursday 17th July 2014
filed on: 18th, July 2014
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2014
|
incorporation |
Free Download
(13 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th July 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|