(CS01) Confirmation statement with no updates 2023/07/10
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/10
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/10
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/07/10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/01
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/04
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/11/25. New Address: 2 the Concourse London NW9 5XB. Previous address: C/O Spar the Concourse Grahame Park Estate Colindale London NW9 5UP
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/04
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/04
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/11/04
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/11/13
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/04
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/11/04 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/04 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/11/04 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
(AR01) Annual return drawn up to 2012/11/04 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 13th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2011/11/30 to 2012/03/31
filed on: 11th, July 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/12/02 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2012/04/26 from the Concourse Grahame Park Estate Colindale London NW9 5UP
filed on: 26th, April 2012
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/26 from 41-43 Lilestone Street London NW8 8SS United Kingdom
filed on: 26th, March 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, November 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|