(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 18th August 2023
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 20th August 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Studio 21 Chestnut Avenue London Kent N1 7GU England to The Studio 21 Chestnut Avenue West Wickham Kent BR4 9ET on Thursday 25th February 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th August 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Studio 21 Chestnut Avenue London Kent N1 7GU England to The Studio 21 Chestnut Avenue London Kent N1 7GU on Wednesday 8th July 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th August 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 20th August 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to The Studio 21 Chestnut Avenue London Kent N1 7GU on Friday 28th September 2018
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th August 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 20th August 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 3rd September 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, August 2014
| incorporation
|
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|