GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/24
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/09/18 director's details were changed
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/25. New Address: 68 68 Queensberry Place London E12 6UN. Previous address: Flat 12, Mackenzie House Pembroke Road London N8 7PP England
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/24
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/21. New Address: Flat 12, Mackenzie House Pembroke Road London N8 7PP. Previous address: 268 Caledonian Road London N1 0NG England
filed on: 21st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/24
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/03/02. New Address: 268 Caledonian Road London N1 0NG. Previous address: 74 Irstead Road Norwich NR5 8AR
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/10/24 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/24 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 8th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/24 with full list of members
filed on: 27th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/10/24 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 7th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/10/24 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/10/23 director's details were changed
filed on: 30th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 18th, August 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/24 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 23rd, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/24 with full list of members
filed on: 21st, November 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2008
| incorporation
|
Free Download
(13 pages)
|