GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 94 South Esk Road London E7 8EY United Kingdom on 2020/10/29 to 144a Golders Green Road London NW11 8HB
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 101070310001 satisfaction in full.
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/06/30
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/01
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 136-144 Golders Green Road London NW11 8HB England on 2018/06/27 to 94 South Esk Road London E7 8EY
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/01
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/05/01
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/01.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/05/01
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Milne Feild Pinner Middlesex HA5 4DP England on 2018/01/19 to 136-144 Golders Green Road London NW11 8HB
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101070310001, created on 2017/10/23
filed on: 1st, November 2017
| mortgage
|
Free Download
(79 pages)
|
CS01 |
Confirmation statement with updates 2017/06/30
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2017
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/04/05
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 22nd, December 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2016
| incorporation
|
Free Download
(24 pages)
|