(AA) Micro company accounts made up to 29th November 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ England on 21st August 2023 to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 10th March 2022 to Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Britannia House 958 High Road London N12 9RY on 6th July 2015 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)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th January 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 20th December 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(36 pages)
|