(PSC01) Notification of a person with significant control 2023/07/01
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/12/20. New Address: 310 High Road London N22 8JR. Previous address: 310 Highroad High Road London N22 8JR England
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/07/01.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/06/30 - the day director's appointment was terminated
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/30
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/01
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/07/31
filed on: 17th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2022/07/31 to 2023/01/31
filed on: 11th, July 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/01
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/01
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/01
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/01
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/04/04. New Address: 310 Highroad High Road London N22 8JR. Previous address: 78 High Street Herne Bay Kent CT6 5LE
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/01 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|
(CH01) On 2015/06/01 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/06/12. New Address: 78 High Street Herne Bay Kent CT6 5LE. Previous address: 207 Philip Lane London N15 4HL England
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/01.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/12/11. New Address: 207 Philip Lane London N15 4HL. Previous address: Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/08/28 - the day director's appointment was terminated
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/28. New Address: Ground Floor Offices 310 High Road Wood Green London N22 8JR. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|