CS01 |
Confirmation statement with updates July 16, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 5, 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Lewis Gardens East Finchley London N2 9AN. Change occurred on September 2, 2022. Company's previous address: 7 Parkgate Mansions Leslie Road East Finchley London N2 8BL England.
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 16, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 16, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Parkgate Mansions Leslie Road East Finchley London N2 8BL. Change occurred on January 7, 2021. Company's previous address: 7 Leslie Road London N2 8BL United Kingdom.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 16, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Leslie Road London N2 8BL. Change occurred on June 16, 2017. Company's previous address: 376 Long Lane East Finchley London N2 8JX.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 16, 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 5, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2014
filed on: 7th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 7th, December 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(14 pages)
|