GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2021
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 Great Cambridge Road London N17 8LT. Change occurred on August 19, 2019. Company's previous address: 5 a Parr Road Stanmore HA7 1NP United Kingdom.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 11, 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 11, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 104 Farndale Avenue London N13 5AL. Change occurred on January 11, 2019. Company's previous address: 190 Kentish Town Road London NW5 2AE.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 a Parr Road Stanmore HA7 1NP. Change occurred on January 11, 2019. Company's previous address: 104 Farndale Avenue London N13 5AL United Kingdom.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2016
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 1.00 GBP
capital
|
|
CH01 |
On January 15, 2016 director's details were changed
filed on: 16th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2015: 1.00 GBP
capital
|
|
AP01 |
On May 30, 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, February 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2012
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 11, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 6, 2009 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 22, 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On September 22, 2008 Appointment terminated secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/07 from: 5A parr road stanmore middlesex HA7 1QD
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
288b |
On March 20, 2007 Director resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 20, 2007 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 20, 2007 Secretary resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(11 pages)
|