GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 10th Dec 2020 - the day director's appointment was terminated
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Jul 2020. New Address: 203 Kilburn High Road London London NW6 7HY. Previous address: 66 Ridgeway Road Chesham HP5 2EW England
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Sep 2018. New Address: 66 Ridgeway Road Chesham HP5 2EW. Previous address: 7 Cranbourne Court Briar Close London N2 0SD United Kingdom
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 7 Cranbourne Court Briar Close London N2 0SD.
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Dec 2017. New Address: 7 Cranbourne Court Briar Close London N2 0SD. Previous address: 203 Kilburn High Road London NW6 7HY England
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Dec 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Dec 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Feb 2017 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 12th Feb 2017 - the day director's appointment was terminated
filed on: 12th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Sun, 12th Feb 2017. New Address: 203 Kilburn High Road London NW6 7HY. Previous address: Office 204,Rowlandson House 289/293 Ballards Lane London N12 8NP England
filed on: 12th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(26 pages)
|