(CS01) Confirmation statement with no updates Fri, 5th Apr 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 17th Dec 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Dec 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Fri, 20th Dec 2019 - the day secretary's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Dec 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Dec 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Dec 2019. New Address: Care of Nw Accounts Limited 17 Leafield Road Disley Stockport SK12 2JF. Previous address: Flat 4 59 Nevill Road London N16 8SW England
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 12th Sep 2019. New Address: Flat 4 59 Nevill Road London N16 8SW. Previous address: 51 Clarkegrove Road Sheffield S10 2NH England
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Apr 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th Jun 2019. New Address: 51 Clarkegrove Road Sheffield S10 2NH. Previous address: Flat 4 59 Nevill Road London N16 8SW England
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Jul 2016. New Address: Flat 4 59 Nevill Road London N16 8SW. Previous address: Flat E 186-188 Cassland Rd London E9 5DA
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 19th May 2016 secretary's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 24th Sep 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 24th Sep 2014 secretary's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 5th Apr 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
Free Download
(25 pages)
|