GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Caradine House 237 Regents Park Road London N3 3LF England on 22nd February 2021 to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
filed on: 22nd, February 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th February 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 146-148 Granville Road London NW2 2LD England on 21st July 2020 to Caradine House 237 Regents Park Road London N3 3LF
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from New Burlington House 1075 Finchley Road London NW11 0PU on 6th June 2017 to Unit 2 146-148 Granville Road London NW2 2LD
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 100.00 GBP
filed on: 12th, April 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 14th March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 76.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2015 from 30th November 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2015
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Alba Gardens London London NW11 9NR United Kingdom on 26th June 2015 to New Burlington House 1075 Finchley Road London NW11 0PU
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(37 pages)
|