DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Gunter Grove London SW10 0UJ. Change occurred on Wednesday 25th May 2016. Company's previous address: Lonsto House 1-3 Princes Lane London N10 3LU.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 14th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
CH01 |
On Monday 9th June 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from C/O G Teoli & Co Balfour House 741 High Road North Finchley London N12 0BP United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(22 pages)
|