(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
|
(CH01) On Thursday 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th May 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9a Lever Street London London EC1V 3QU. Change occurred on Thursday 29th July 2021. Company's previous address: 60 Caledonian Road London N1 9DP England.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 Caledonian Road London N1 9DP. Change occurred on Tuesday 26th May 2020. Company's previous address: Wiseman Estates Ltd Wiseman Estates Ltd 60 Caledonian Road London N1 9DP England.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 19th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th November 2019
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 19th May 2020.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th November 2018
capital
|
|