(AD01) Change of registered address from 10 Russell Avenue London N22 6PP England on Fri, 27th Oct 2023 to 124-128 City Road City Road London EC1V 2NX
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 8th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 30th Nov 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 128 City Road London EC1V 2NX United Kingdom on Fri, 11th Nov 2022 to 10 Russell Avenue London N22 6PP
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Thu, 9th Jun 2022 to 128 City Road London EC1V 2NX
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Salisbury Road London N22 6NU England on Mon, 30th Apr 2018 to Kemp House 160 City Road London EC1V 2NX
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 5th Oct 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Oct 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Oct 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on Wed, 14th Dec 2016 to 53 Salisbury Road London N22 6NU
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Apr 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Proview Accounting Ltd Upper Floors, 85-87 Ballards Lane Finchley Central London N3 1XT on Fri, 26th Feb 2016 to Maple House High Street Potters Bar Hertfordshire EN6 5BS
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 19th, December 2014
| document replacement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Oct 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Nov 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
|
(AP03) On Thu, 1st Aug 2013, company appointed a new person to the position of a secretary
filed on: 9th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Nov 2014
filed on: 9th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2013
| incorporation
|
|