(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 23rd Sep 2020 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Sep 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Sep 2020 - the day director's appointment was terminated
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Aug 2017. New Address: Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS. Previous address: Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 9th Mar 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Nov 2015. New Address: Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ. Previous address: 49 Melbourne Avenue London N13 4SY
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 9th Mar 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 9th Mar 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 16th Jan 2014. Old Address: 1 St Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 9th Mar 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(22 pages)
|