(AA01) Current accounting reference period shortened from Wed, 30th Nov 2022 to Tue, 29th Nov 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Nov 2022
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB England on Tue, 4th Apr 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Dec 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England on Tue, 8th Nov 2022 to 64 New Cavendish Street London W1G 8TB
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 7th, June 2022
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Oct 2021
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Oct 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Oct 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rowlandson House 289-293 Ballards Lane London N12 8NP England on Sun, 2nd Jul 2017 to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore HA7 4RY England on Tue, 7th Mar 2017 to Rowlandson House 289-293 Ballards Lane London N12 8NP
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 30th Nov 2017
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Wisteria Grange Barn Pikes End Pinner London HA5 2EX United Kingdom on Fri, 4th Nov 2016 to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore HA7 4RY
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 3rd Dec 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on Tue, 15th Dec 2015 to Wisteria Grange Barn Pikes End Pinner London HA5 2EX
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 14th Oct 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 11th Oct 2013. Old Address: C/O Wisteria Limited Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG United Kingdom
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 7th Oct 2013. Old Address: 727-729 High Road London N12 0BP United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 4th Jan 2013. Old Address: Landmark House 190 Willifield Way London NW11 6YA United Kingdom
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Oct 2012 new director was appointed.
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Oct 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(36 pages)
|