GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2022
| dissolution
|
Free Download
(2 pages)
|
AD02 |
New sail address 63 Kinburn Street London SE16 6DW. Change occurred at an unknown date. Company's previous address: 11D Yonge Park Islington London N4 3NU England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-22
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-14
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-22
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address 11D Yonge Park Islington London N4 3NU. Change occurred at an unknown date. Company's previous address: 10 Brondesbury Court 235 Willesden Lane London Brent NW2 5RR England.
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-09-28
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 Harrogate Road Ripon HG4 1SR. Change occurred on 2020-09-29. Company's previous address: 64 Greenfields Road Harrogate North Yorkshire HG2 7BJ England.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-22
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address 10 Brondesbury Court 235 Willesden Lane London Brent NW2 5RR. Change occurred at an unknown date. Company's previous address: 3 Manor House Court 318 Green Lanes London N4 1BX United Kingdom.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-21 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-21 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-21 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-21
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-21
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-22
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-28
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017-08-03 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-22
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 3 Manor House Court 318 Green Lanes London N4 1BX. Change occurred at an unknown date. Company's previous address: 70 Swanton Court Jerrard Street Lewisham London SE13 7SL England.
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-06 director's details were changed
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64 Greenfields Road Harrogate North Yorkshire HG2 7BJ. Change occurred on 2017-05-06. Company's previous address: Kemp House City Road London EC1V 2NX England.
filed on: 6th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-04-01 director's details were changed
filed on: 1st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-01 director's details were changed
filed on: 1st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-01 director's details were changed
filed on: 1st, April 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 70 Swanton Court Jerrard Street Lewisham London SE13 7SL. Change occurred at an unknown date. Company's previous address: 96 Hamilton Road Summertown Oxford OX2 7QA England.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-26 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-26 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-26 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 96 Hamilton Road Summertown Oxford OX2 7QA at an unknown date
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2016-06-05) of a secretary
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House City Road London EC1V 2NX. Change occurred on 2016-05-09. Company's previous address: 56 Brookfield Crescent Hampsthwaite Harrogate HG3 2EE England.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-14
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-04-12 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-12 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2016-04-11: 90.00 GBP
capital
|
|