GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022-07-15 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-07-15
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-14
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-01-10
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2021-07-23
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021-07-12 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-12
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Medley Cottage Medley Meadow Llanover Road Llanvair Kilgeddin Monmouthshire NP7 9DZ United Kingdom to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2021-07-12
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-14
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-04-08
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-14
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-03-15 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-20 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-15 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-15 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-03-15 secretary's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-15 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-14
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to The Old Medley Cottage Medley Meadow Llanover Road Llanvair Kilgeddin Monmouthshire NP7 9DZ on 2019-02-05
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-03-28 secretary's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-03-28 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-15
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-14 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-03-14
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-10 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-10: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-01-02 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-01-02: 1.00 GBP
capital
|
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-08-01 secretary's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-03
filed on: 3rd, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-03
filed on: 3rd, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(42 pages)
|