(CS01) Confirmation statement with updates 2023/12/27
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/29
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2022/12/29
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/27
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 393 North Circular Road London NW10 0HS England on 2022/10/24 to 13 Wilkes Close London NW7 1FP
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 393 North Circular Road London NW10 0HS England on 2022/08/24 to 393 North Circular Road London NW10 0HS
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1017 a Flat 6 1017 a High Road London N20 0QA England on 2022/08/24 to 393 North Circular Road London NW10 0HS
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/27
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/12/30
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80 Cleveland Gardens London NW2 1DU England on 2021/01/12 to 1017 a Flat 6 1017 a High Road London N20 0QA
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/27
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Iberia House New Orleans Walk London N19 3TY England on 2020/05/20 to 80 Cleveland Gardens London NW2 1DU
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/27
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 61a Flat 5, 61a Fleet Street London EC4Y 1JU England on 2019/01/28 to 53 Iberia House New Orleans Walk London N19 3TY
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/27
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/20
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/20
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/20
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 61 Flat 5, 61 Fleet Street London EC4Y 1JU England on 2016/12/13 to 61a Flat 5, 61a Fleet Street London EC4Y 1JU
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 9, Joseph Rank House Kitson Way Harlow Essex CM20 1FF United Kingdom on 2016/06/01 to 61 Flat 5, 61 Fleet Street London EC4Y 1JU
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2015
| incorporation
|
Free Download
|
(SH01) 5.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|