(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/06/15
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Tfa Accountants Limited, Arena Business Centre Holyrood Close Poole BH17 7FJ England on 2022/10/14 to Flat 49, Amelia House 11 Boulevard Drive London NW9 5JP
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/15
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 505 Pinner Road Harrow Middlesex HA2 6EH on 2022/06/21 to C/O Tfa Accountants Limited, Arena Business Centre Holyrood Close Poole BH17 7FJ
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/15
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, March 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/06/15
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/06/15
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/06/15
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/04/05
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/04/05 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 2018/04/09 to 505 Pinner Road Harrow Middlesex HA2 6EH
filed on: 9th, April 2018
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Discovery Payments Highstone House 165 High Street Barnet Herts EN5 5SU England on 2018/04/05 to 505 Pinner Road Harrow Middlesex HA2 6EH
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/15
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/07/28 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/15
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 165 High Street Barnet Hertfordshire EN5 5SU England on 2016/03/21 to Discovery Payments Highstone House 165 High Street Barnet Herts EN5 5SU
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/06/30.
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on 2016/03/20 to 165 High Street Barnet Hertfordshire EN5 5SU
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, June 2015
| incorporation
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|