(CS01) Confirmation statement with no updates 2023/08/19
filed on: 7th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 2023/03/02 to 14 Cobbitts Road Maulden Bedford MK45 2ED
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/19
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 14th, August 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/08/19
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 20th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/08/19
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/19
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/10/22 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/22 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/10/22 secretary's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/19
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 1st, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/08/19
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 4th, July 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/19
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/19
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
(AD01) Change of registered address from 4th Floor Britannia House 958 High Road North Finchley London N12 9RY on 2015/07/06 to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/19
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 19th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/19
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/08/20
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 2nd, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/19
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/08/31
filed on: 18th, May 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/19
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) On 2010/11/24, company appointed a new person to the position of a secretary
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2010/08/19
filed on: 24th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/11/24.
filed on: 24th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/11/24.
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/11/24 from Britannia House 958 High Road London N12 9RY United Kingdom
filed on: 24th, November 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/08/24
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, August 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|