(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 12th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th January 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 30th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
|
(TM01) 10th March 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 26th June 2019: 159388.00 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 26th June 2019: 159388.00 GBP
filed on: 4th, September 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 13th November 2018: 159000.00 GBP
filed on: 27th, August 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 27th, August 2019
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, August 2019
| incorporation
|
Free Download
(29 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, July 2019
| incorporation
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 19th January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 31st January 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd February 2018
filed on: 2nd, February 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) 31st January 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th October 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th May 2017: 1351.35 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th October 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st August 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th October 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th January 2016: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st October 2014 to 31st December 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 11th March 2015. New Address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG. Previous address: 13 Station Road Finchley London N3 2SB
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th October 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th November 2014: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from Frenkels Forensics Chartered Accts Churchill House 137 Brent Street London NW4 4DJ England on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 4th, March 2014
| resolution
|
|
(SH02) Sub-division of shares on 18th December 2013
filed on: 4th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th December 2013: 1000.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(10 pages)
|