(AA) Micro company accounts made up to 30th June 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th June 2021
filed on: 11th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 869 High Road London N12 8QA on 6th October 2016 to 1 Kings Avenue London N21 3NA
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2016
filed on: 7th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th January 2016: 130.00 GBP
filed on: 4th, August 2016
| capital
|
Free Download
(6 pages)
|
(CH01) On 21st October 2015 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th July 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Kings Avenue London N21 3NA on 23rd July 2015 to 869 High Road London N12 8QA
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed a e investments LIMITEDcertificate issued on 04/06/15
filed on: 4th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 1st March 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th August 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(29 pages)
|