(CS01) Confirmation statement with no updates Friday 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 17th June 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Connaught Avenue East Barnet Barnet EN4 8PJ. Change occurred on Thursday 21st July 2022. Company's previous address: 51 Church Hill Road East Barnet EN4 8SY.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th January 2022.
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 5th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 10th June 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 51 Church Hill Road East Barnet EN4 8SY. Change occurred on Tuesday 23rd July 2019. Company's previous address: 28 High Road East Finchley London N2 9PJ United Kingdom.
filed on: 23rd, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 4th July 2014) of a secretary
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to Saturday 5th July 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
(AP01) New director appointment on Thursday 29th May 2014.
filed on: 29th, May 2014
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2013
| incorporation
|
Free Download
(36 pages)
|