GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th February 2019. New Address: 19 Crescent Rise London N22 7AW. Previous address: 63 Leonard Road London E4 8NE England
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th August 2017. New Address: 63 Leonard Road London E4 8NE. Previous address: 17a Winchester Rd London E4 9LH
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2014 to 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|
TM01 |
3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|