(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 2nd August 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 86-90 Paul Street Paul Street London EC2A 4NE. Change occurred on Friday 12th August 2022. Company's previous address: 2 - 7 Clerkenwell Green London EC1R 0DE.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 26th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 26th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th April 2021.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 5th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 26th July 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 5th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(12 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Thursday 26th April 2018
filed on: 10th, August 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Sunday 30th April 2017
filed on: 6th, August 2018
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088065280005, created on Thursday 5th April 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 088065280004, created on Wednesday 29th November 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates Thursday 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 088065280003 satisfaction in full.
filed on: 19th, September 2017
| mortgage
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on Tuesday 4th April 2017
filed on: 15th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th November 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(MR04) Charge 088065280002 satisfaction in full.
filed on: 13th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088065280003, created on Monday 16th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, May 2016
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Tuesday 26th April 2016
filed on: 10th, May 2016
| capital
|
Free Download
(5 pages)
|
(CH01) On Thursday 5th May 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 088065280001 satisfaction in full.
filed on: 16th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 15th October 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th May 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088065280002, created on Monday 20th April 2015
filed on: 21st, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088065280001
filed on: 22nd, May 2014
| mortgage
|
Free Download
(21 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st January 2014
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 23rd January 2014.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 23rd January 2014) of a secretary
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd January 2014.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 13th January 2014 from First Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed left shift it london LIMITEDcertificate issued on 30/12/13
filed on: 30th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 9th, December 2013
| incorporation
|
Free Download
(23 pages)
|