AA |
Total exemption full accounts record for the accounting period up to 2023/03/29
filed on: 23rd, December 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2023/12/23. New Address: 6 Pennine Parade Pennine Drive London NW2 1NT. Previous address: 3 Randall Avenue London NW2 7RL England
filed on: 23rd, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, June 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2023/05/01 director's details were changed
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/06
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/29
filed on: 29th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/06
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 27th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/30
filed on: 27th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/08
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 10th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/05. New Address: 3 Randall Avenue London NW2 7RL. Previous address: 115 Chatsworth Road London NW2 4BH England
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/28. New Address: 115 Chatsworth Road London NW2 4BH. Previous address: 112 Wembley Park Drive Middlesex, Wembley HA9 8HS England
filed on: 28th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/05/08 director's details were changed
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 8th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/08
filed on: 8th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/01
filed on: 8th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/01
filed on: 8th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/12.
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/04
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/04
filed on: 4th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 18th, March 2019
|
incorporation |
Free Download
(10 pages)
|