CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Ranston Street London NW1 6SY England on Tue, 2nd Jan 2024 to 10 Albemarle Wimbledon Park Side London SW19 5NP
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 11th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 22nd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Ranston Street Ranston Street London NW1 6SY England on Sat, 30th Oct 2021 to 8 Ranston Street London NW1 6SY
filed on: 30th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 205 High Road 1 Seacole Court Tottenham London N15 5JY United Kingdom on Fri, 18th Sep 2020 to 8 Ranston Street Ranston Street London NW1 6SY
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 1 Seacole Court 205 High Rd, Tottenham London High Road Tottenham London N15 5JY England on Thu, 8th Nov 2018 to 205 High Road 1 Seacole Court Tottenham London N15 5JY
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from Reap Centre 5 Oakridge Road Bromley BR1 5QW England on Fri, 31st Aug 2018 to Flat 1 Seacole Court 205 High Rd, Tottenham London High Road Tottenham London N15 5JY
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jan 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Reap Centre 5 Oakridge Road Downham Bromley BR1 5QW England on Sun, 4th Feb 2018 to Reap Centre 5 Oakridge Road Bromley BR1 5QW
filed on: 4th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Newent Close London SE15 6EF England on Sun, 4th Feb 2018 to Reap Centre 5 Oakridge Road Downham Bromley BR1 5QW
filed on: 4th, February 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Donald Waugh 1 Newent Close Newent Close London SE15 6EF England on Tue, 11th Apr 2017 to 1 Newent Close London SE15 6EF
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Thu, 10th Nov 2016 director's details were changed
filed on: 18th, November 2016
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd May 2016
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Donald Waugh 1 Newent Close Donato Drive London SE15 6BF England on Wed, 4th May 2016 to C/O Donald Waugh 1 Newent Close Newent Close London SE15 6EF
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Gore Road London E9 7HN on Wed, 4th May 2016 to C/O Donald Waugh 1 Newent Close Donato Drive London SE15 6BF
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Apr 2016
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 8th Jan 2016
filed on: 22nd, January 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 29th Jan 2015 new director was appointed.
filed on: 11th, February 2015
|
officers |
Free Download
(3 pages)
|