(PSC01) Notification of a person with significant control 26th February 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th February 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 26th February 2024 - the day director's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th June 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 7th June 2021. New Address: Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF. Previous address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th June 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th June 2018. New Address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ. Previous address: Office 311 Winston House 2 Dollis Park London N3 1HF
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd September 2017
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 100.00 GBP
capital
|
|
(TM01) 5th June 2015 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) 5th June 2015 - the day secretary's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 19th, March 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th March 2015. New Address: Office 311 Winston House 2 Dollis Park London N3 1HF. Previous address: 56 Sloane Square London SW1W 8AX United Kingdom
filed on: 19th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th March 2014 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 19th March 2015: 100.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 5th March 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|