CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 30th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 8th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th January 2022
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2023
filed on: 31st, January 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, July 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2020
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2019
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th November 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2019
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st August 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st August 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th July 2019
filed on: 8th, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 7th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2018
filed on: 13th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 12th July 2018. New Address: 13 Stamford Close London N15 4PX. Previous address: 57 Stroud Green Road London N4 3EG
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th January 2018
filed on: 29th, January 2018
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 20th, September 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 20th, April 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
20th June 2014 - the day director's appointment was terminated
filed on: 29th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2014
|
incorporation |
Free Download
(7 pages)
|