GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th March 2022 to Monday 28th March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 5th March 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 6th June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 6th June 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 6th June 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
AD01 |
Change of registered office on Friday 2nd May 2014 from C/O Glinert Davis Llp Solicitors Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th March 2014.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th March 2014 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
Free Download
(43 pages)
|