GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th December 2019. New Address: Mountview Court 1148 High Road Whetstone London N20 0RA. Previous address: Flat 5 2 Coleherne Road London SW10 9BP England
filed on: 10th, December 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
22nd October 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2018. New Address: Flat 5 2 Coleherne Road London SW10 9BP. Previous address: 214 Ruskin Park House Champion Hill London SE5 8TN
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
17th October 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
17th October 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 100000.00 GBP
filed on: 25th, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(43 pages)
|