(AD01) Change of registered address from 22 West Green Road London N15 5NN United Kingdom on Wed, 15th Nov 2023 to 9-10 Scirocco Close Moulton Park Northampton NN3 6AF
filed on: 15th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Nov 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Nov 2022
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Nov 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Oct 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2020 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Feb 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UF United Kingdom on Thu, 27th Feb 2020 to 22 West Green Road London N15 5NN
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2019 from Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Jun 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 5th Apr 2017
filed on: 5th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 14th Mar 2017 to Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UF
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 13th Mar 2017: 4.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2016
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 13th, October 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wed, 12th Oct 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 11th Oct 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(9 pages)
|