Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
26 Jan 2026 |
RP01CS01 |
Replacement Filing of Confirmation Statement dated 28 July 2025
|
|
|
08 Jan 2026 |
RP01CS01 |
Replacement Filing of Confirmation Statement dated 28 July 2025
|
|
|
06 Jan 2026 |
PSC04 |
Change of details for Mrs Racheel Steinbock as a person with significant control on 6 January 2026
|
|
|
30 Aug 2025 |
CS01 |
Confirmation statement made on 28 July 2025 with no updates
-
ANNOTATION
Replaced a second filed CS01 (statement of capital & shareholder information change) was replaced on 08/01/2026 & 26/01/2026 as it was not properly delivered.
|
|
|
24 Apr 2025 |
AA |
Micro company accounts made up to 31 July 2024
|
|
|
08 Apr 2025 |
CH01 |
Director's details changed for Racheel Channah Steinbock on 28 July 2021
|
|
|
08 Apr 2025 |
CH01 |
Director's details changed for Racheel Channah Steinbock on 28 July 2021
|
|
|
08 Apr 2025 |
CH01 |
Director's details changed for Mr Michael Maurice Steinbock on 28 July 2021
|
|
|
08 Apr 2025 |
CH03 |
Secretary's details changed for Racheel Channah Steinbock on 1 April 2025
|
|
|
01 Aug 2024 |
CS01 |
Confirmation statement made on 28 July 2024 with no updates
|
|
|
22 Mar 2024 |
AA |
Micro company accounts made up to 31 July 2023
|
|
|
21 Nov 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2023 |
CS01 |
Confirmation statement made on 28 July 2023 with no updates
|
|
|
10 Nov 2023 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
31 Oct 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2023 |
AA |
Micro company accounts made up to 31 July 2022
|
|
|
10 Aug 2022 |
CS01 |
Confirmation statement made on 28 July 2022 with no updates
|
|
|
24 Jul 2022 |
AA |
Micro company accounts made up to 31 July 2021
|
|
|
13 Aug 2021 |
CS01 |
Confirmation statement made on 28 July 2021 with no updates
|
|
|
01 Aug 2021 |
AD01 |
Registered office address changed from C/O Michael Steinbock 11 Linfield Close London NW4 1BZ England to Flat 5, Jubilee Lodge 31 Green Lane London NW4 2AG on 1 August 2021
|
|
|
18 Jan 2021 |
MR01 |
Registration of charge 027349620001, created on 15 January 2021
|
|
|
30 Oct 2020 |
AA |
Micro company accounts made up to 31 July 2020
|
|
|
13 Aug 2020 |
CS01 |
Confirmation statement made on 28 July 2020 with no updates
|
|
|
26 Apr 2020 |
AA |
Micro company accounts made up to 31 July 2019
|
|
|
21 Aug 2019 |
CS01 |
Confirmation statement made on 28 July 2019 with no updates
|
|