(CS01) Confirmation statement with no updates 7th January 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2020
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2020
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st December 2020
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 5th January 2020, company appointed a new person to the position of a secretary
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 74 Lodge Road Croydon CR0 2PE England on 10th May 2020 to Unit 5 Martinbridge Trading Estate 240 - 242 Lincoln Road Enfield EN1 1SP
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2018
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2018
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 89 Forest Road London N9 8RU England on 31st March 2020 to 74 Lodge Road Croydon CR0 2PE
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th February 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5 Martinbridge Trading Est, 240-242 Lincoln Road Enfield EN1 1SP England on 24th October 2018 to 89 Forest Road London N9 8RU
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th June 2016
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th June 2016
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2016
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2016
filed on: 25th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st June 2016
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th May 2016
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2016
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Firs Avenue London N11 3NE England on 22nd February 2018 to Unit 5 Martinbridge Trading Est, 240-242 Lincoln Road Enfield EN1 1SP
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th May 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 167 London Road Stoke-on-Trent ST4 7QE England on 8th August 2016 to 35 Firs Avenue London N11 3NE
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd July 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Firs Avenue London N11 3NE United Kingdom on 14th July 2016 to 167 London Road Stoke-on-Trent ST4 7QE
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 25th May 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|