(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 4, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 4, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 1, 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 5, 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 12, 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 17, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 17, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 17, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Solar House 282 Chase Road London N14 6NZ. Change occurred on June 29, 2016. Company's previous address: 49 Green Lanes London N16 9BU.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 12, 2015: 20000.00 GBP
capital
|
|
(AD01) New registered office address 49 Green Lanes London N16 9BU. Change occurred on September 24, 2014. Company's previous address: 16 Thornton Place London W1H 1FL.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 49 Green Lanes London N16 9BU. Change occurred on September 24, 2014. Company's previous address: 49 Green Lanes London N16 9BU England.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2014: 20000.00 GBP
filed on: 5th, May 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(7 pages)
|