GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 144a Golders Green Road London NW11 8HB England to Olympia House Armitage Road London NW11 8RQ on Tuesday 5th July 2022
filed on: 5th, July 2022
| address
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 94 South Esk Road London E7 8EY United Kingdom to 144a Golders Green Road London NW11 8HB on Thursday 29th October 2020
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 096212410001 satisfaction in full.
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st May 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 94 South Esk Road London E7 8EY on Thursday 28th June 2018
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Milne Feild Hatch End Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on Thursday 18th January 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096212410001, created on Monday 23rd October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(79 pages)
|
PSC05 |
Change to a person with significant control Friday 30th June 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Sunday 30th April 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 22nd, December 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW England to 6 Milne Feild Hatch End Pinner Middlesex HA5 4DP on Monday 22nd June 2015
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|