GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 6 94 Vale Road London N4 1PZ England on 10th May 2018 to 44 Eastside Road London NW11 0BA
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 151 Holmleigh Road London N16 5QA England on 28th May 2017 to Unit 6 94 Vale Road London N4 1PZ
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 115 Olinda Road London N16 6TS United Kingdom on 12th May 2017 to 151 Holmleigh Road London N16 5QA
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098814060002, created on 31st January 2017
filed on: 1st, February 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates 19th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 20th October 2016, company appointed a new person to the position of a secretary
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2016
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098814060001, created on 23rd March 2016
filed on: 26th, March 2016
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(27 pages)
|