GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1a 200 Regents Park Road Southampton SO15 8NY England on Wed, 19th Oct 2022 to 78 Templeton Avenue London E4 6SP
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Ashby Court, Pollitt Drive London NW8 8UA United Kingdom on Thu, 23rd Jan 2020 to Flat 1a 200 Regents Park Road Southampton SO15 8NY
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 72 Rutland Road London E7 8PH England on Thu, 11th Jan 2018 to 28 Ashby Court, Pollitt Drive London NW8 8UA
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 13th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 64 Crispin Way Uxbridge Middlesex UB8 3WT on Wed, 10th Aug 2016 to 72 Rutland Road London E7 8PH
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 1st, March 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 Chalkstone Close Welling Kent DA16 3DJ on Mon, 22nd Dec 2014 to 64 Crispin Way Uxbridge Middlesex UB8 3WT
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Apr 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Chalkstone Close Welling Kent DA16 3DJ England on Thu, 17th Jul 2014 to 48 Chalkstone Close Welling Kent DA16 3DJ
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Jun 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 10th Jun 2013. Old Address: 39 Crescent Way London N12 0RD United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(7 pages)
|