(TM01) 18th August 2023 - the day director's appointment was terminated
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th July 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2022. New Address: Solar House - Pf Solar House - Pf 915 High Road North Finchley London N12 8QJ. Previous address: Dept 9222 196 High Road Wood Green London N22 8HH
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th March 2022. New Address: Dept 9222 196 High Road Wood Green London N22 8HH. Previous address: PO Box 4385 09705433: Companies House Default Address Cardiff CF14 8LH
filed on: 14th, March 2022
| address
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
|
(AP04) New secretary appointment on 9th September 2021
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th July 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 9th September 2021 - the day secretary's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC06) Change to a person with significant control 20th May 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th May 2021. New Address: Dept 9222 196 High Road Wood Green London N22 8HH. Previous address: Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th July 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 29th January 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th July 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th July 2019: 6290.00 GBP
filed on: 23rd, August 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
(TM02) 1st January 2019 - the day secretary's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 1st January 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 26th February 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 27th December 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th August 2018: 5535.00 GBP
filed on: 27th, December 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th July 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2016
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 8th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th July 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th March 2017: 4702.00 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th June 2016: 4114.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On 14th June 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 10th, December 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 10th, December 2015
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 18th, November 2015
| resolution
|
Free Download
(55 pages)
|
(SH01) Statement of Capital on 16th November 2015: 4005.00 GBP
filed on: 16th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097054330001, created on 13th October 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(59 pages)
|
(AA01) Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 28th July 2015: 4004.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|