(AA) Micro company accounts made up to 2024-03-31
filed on: 23rd, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-03-07
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2024-03-06
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-01-19
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2024-01-19
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-01-18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-11-28
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-11-03 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-26 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-14
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-11-10
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-11-04
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Devonshire House Off Ax 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS. Change occurred on 2020-11-03. Company's previous address: PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS United Kingdom.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-09
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-09
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-28
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-28
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-28
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS. Change occurred on 2018-05-03. Company's previous address: Winston House, Office 348 2, Dollis Park London N3 1HF.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-09
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-02-19
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-02-19
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 4th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-18
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-18
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-12-09
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-15
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-12-16
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-01
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-27
filed on: 27th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-12
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-10-01
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-01
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-01
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-17: 100000.00 GBP
capital
|
|
(AD01) Registered office address changed from Office 311 2 Dollis Park Finchley Central London N3 1HF on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Sloane Square London SW1W 8AX United Kingdom on 2013-10-31
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2013
| incorporation
|
|