GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
|
AD01 |
Registered office address changed from 32 Oban Street London E14 0HZ England to 61 Bridge Street, Kington Bridge Street Kington HR5 3DJ on Friday 18th November 2022
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39-41 North Road United House London N7 9DP to 32 Oban Street London E14 0HZ on Wednesday 16th November 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th July 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 29th November 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th July 2021.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 19th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th September 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on Friday 8th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th September 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th September 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 16th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 7th September 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26a Parkway London NW1 7AH to 39-41 North Road United House London N7 9DP on Monday 3rd August 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 7th September 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th September 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|
NEWINC |
Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(23 pages)
|