GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/11/29
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/13
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/13
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/06. New Address: 84 Aldermans Hill London N13 4PP. Previous address: 1B Shaftesbury Road London N18 1SW England
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/13
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/13
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/12. New Address: 1B Shaftesbury Road London N18 1SW. Previous address: C/O Suite 85 56 Tavistock Place London WC1H 9RG
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/13 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/07/12.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/07/12 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/16 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/11/16 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/01/22 from 4 Commercial Road Edmonton London N18 1TP England
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/16 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(24 pages)
|