(PSC08) Notification of a person with significant control statement
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th July 2023. New Address: 3 Montpellier Penthouses, Montpellier Drive Cheltenham GL50 1TY. Previous address: Apt 4 Montpellier Penthouses Montpellier Terrace Cheltenham Glos CH50 1TY England
filed on: 30th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th July 2023. New Address: Apt 4 Montpellier Penthouses Montpellier Terrace Cheltenham Glos CH50 1TY. Previous address: 13 Spencer Avenue London N13 4TS England
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th July 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 28th June 2023. New Address: 13 Spencer Avenue London N13 4TS. Previous address: 590 Green Lanes Palmers Green London N13 5RY
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 14th June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 11th, February 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th October 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th October 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 407B Green Lanes Palmers Green London N13 4JD United Kingdom on 21st May 2012
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th October 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th October 2010: 100.00 GBP
filed on: 8th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th October 2010
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 12th October 2010 - the day director's appointment was terminated
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|