GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Feb 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Tue, 28th Feb 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 23rd Nov 2015 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG on Mon, 23rd Nov 2015 to 68 Grafton Way London W1T 5DS
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084058200004, created on Mon, 26th Oct 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 084058200003, created on Mon, 26th Oct 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(24 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 6th Apr 2015
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 6th Apr 2015, company appointed a new person to the position of a secretary
filed on: 29th, September 2015
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Feb 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 084058200002
filed on: 4th, May 2013
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 084058200001
filed on: 4th, May 2013
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on Thu, 21st Mar 2013. Old Address: Centre Heights Finchley Road London NW3 6JG England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(8 pages)
|