CS01 |
Confirmation statement with updates Wednesday 27th September 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th October 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Saturday 30th October 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 10th June 2020.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st December 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 25th, October 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 7th May 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th December 2019
filed on: 25th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th December 2018
filed on: 25th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 3rd October 2018
filed on: 15th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd October 2018.
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th December 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092469440001, created on Thursday 21st December 2017
filed on: 21st, December 2017
|
mortgage |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, November 2017
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 14th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 14th, November 2017
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 3rd August 2016
filed on: 3rd, August 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 18th January 2016 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 18th January 2016
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th January 2016.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
|
capital |
|
CH01 |
On Tuesday 5th January 2016 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Craven Park Road London N15 6AH England to 21 Lampard Grove London N16 6XA on Tuesday 2nd February 2016
filed on: 2nd, February 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd October 2014
|
capital |
|