(CS01) Confirmation statement with no updates June 30, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed xyxx LTDcertificate issued on 01/07/22
filed on: 1st, July 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address The People Have Spoken 18 st. Cross Street London EC1N 8UN. Change occurred on January 17, 2022. Company's previous address: 8 Chevril House Ponsford Street London E9 6FD England.
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 8, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 8 Chevril House Ponsford Street London E9 6FD. Change occurred on December 9, 2015. Company's previous address: 22B Lavender Grove London E8 3LU.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2015
filed on: 21st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 22B Lavender Grove London E8 3LU. Change occurred on June 9, 2015. Company's previous address: 22B Lavender Grove London E8 3LU England.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 22B Lavender Grove London E8 3LU. Change occurred on June 9, 2015. Company's previous address: 14 Sheba Place Quaker Street London E1 6SJ.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 2nd, March 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On June 3, 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 3, 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 8, 2012. Old Address: Flat a 27 King Henrys Walk London N1 4NX England
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(25 pages)
|