(CS01) Confirmation statement with no updates 7th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd April 2022
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th June 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th June 2023: 100.00 GBP
filed on: 15th, June 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 6th April 2021: 3.00 GBP
filed on: 30th, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th April 2021: 3.00 GBP
filed on: 30th, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th November 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd April 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd April 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd April 2022: 2.00 GBP
filed on: 22nd, August 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd April 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd March 2021
filed on: 3rd, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 7th November 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th December 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2018
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th November 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH03) On 14th April 2019 secretary's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 14th April 2019 director's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th April 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 14th April 2019 secretary's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Ripon Court 119 Ribblesdale Avenue London N11 3BE England on 27th February 2019 to Suite 143 394 Muswell Hill Broadway Muswell Hill Broadway London N10 1DJ
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 7th November 2017 secretary's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Greenway Close London N11 3NS England on 16th May 2017 to 22 Ripon Court 119 Ribblesdale Avenue London N11 3BE
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th April 2016 director's details were changed
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 327B West Green Road West Green Road London N15 3PB England on 3rd February 2016 to 52 Greenway Close Greenway Close London N11 3NS
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Greenway Close London N11 3NS England on 3rd February 2016 to 52 Greenway Close Greenway Close London N11 3NS
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th July 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|