GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd July 2019. New Address: 57 Selborne Road London N14 7DE. Previous address: 80 Park Drive Grange Park London N21 2LS
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 16th July 2019 secretary's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th July 2015: 2.00 GBP
filed on: 30th, June 2016
| capital
|
Free Download
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th July 2013 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th September 2014. New Address: 80 Park Drive Grange Park London N21 2LS. Previous address: 80 Park Drive Grange Park London N21 2 Ls
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th July 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(23 pages)
|