(AA) Dormant company accounts reported for the period up to 2023/09/24
filed on: 28th, May 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2023/12/06 to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/09/16
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/09/24
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/09/16
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/07/13
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/24
filed on: 21st, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/09/16
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/16
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/09/16
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 3rd, May 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 2018/09/20 to C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/16
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/09/16
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/16
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/16
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 18 Chearsley Road Long Crendon Aylesbury Bucks HP18 9AW on 2015/09/08 to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/01/07.
filed on: 7th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/06/06.
filed on: 29th, December 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/16
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2014/09/24, originally was 2015/03/31.
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/02/07
filed on: 25th, February 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2014/10/31
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, October 2013
| incorporation
|
|