(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 1st July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 23rd July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 23rd July 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Gable House 239 Regents Park Road London N3 3LF on Thursday 30th July 2020
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st September 2019 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 9th June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 10th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 9th June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 27th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 27th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 27th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return made up to Tuesday 21st April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AD01) Registered office address changed from Lynton House 1-12 Tavistock Square London WC1H 9BQ United Kingdom to Solar House 282 Chase Road London N14 6NZ on Friday 13th March 2015
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th March 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(AP01) New director appointment on Friday 27th February 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2015
| incorporation
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Friday 27th February 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|