GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st April 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 679 Green Lanes London N8 0QY. Change occurred on Monday 7th September 2015. Company's previous address: 18 Eleanor Road London N11 2QS United Kingdom.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2014
| incorporation
|
Free Download
(36 pages)
|