(CS01) Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Chartley Avenue London NW2 7RA on Fri, 28th Apr 2017 to 1 Middle Moor Leeds LS14 2DW
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 6th Aug 2016
filed on: 7th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Jun 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 21st Jun 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Mar 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
|
(AD01) Change of registered address from 23 Chatsworth Court 241 Willesden Lane London NW2 5RZ United Kingdom on Tue, 14th Jun 2016 to 16 Chartley Avenue London NW2 7RA
filed on: 14th, June 2016
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 08806169 LTD.certificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 3rd, March 2016
| annual return
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 3rd, March 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Thu, 3rd Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the saviorcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 3rd, March 2016
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 18th Jan 2014
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 18th Jan 2014 new director was appointed.
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(8 pages)
|