GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th September 2021 from 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 12th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7a Tetherdown Muswell Hill London N10 1nd on 12th February 2019 to Flat 1 85 Hermitage Road London N4 1LU
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 11th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2016
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(8 pages)
|