GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 20th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th November 2018
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Monday 25th February 2019 secretary's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Eaton Park Road London N13 4EL England to Flat 1 2 Bounds Green Road London N11 2QH on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 29th May 2017 director's details were changed
filed on: 29th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Devonshire House 1 Devonshire Street London W1W 5DS to 46 Eaton Park Road London N13 4EL on Wednesday 4th May 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Monday 9th November 2015
filed on: 24th, November 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
5150.00 GBP is the capital in company's statement on Tuesday 17th November 2015
filed on: 17th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Monday 9th November 2015
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Monday 9th November 2015
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|