GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, August 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2018 to Mon, 31st Dec 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 25th May 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th May 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 25th May 2017. New Address: 36 Rembrandt Way Watford WD18 7EB. Previous address: 17D Seymour Road London N3 2NG
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Oct 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Oct 2014 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Oct 2014 with full list of members
filed on: 12th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 12th Oct 2014. New Address: 17D Seymour Road London N3 2NG. Previous address: 8 Simms Gardens London N2 8HT
filed on: 12th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 12th Oct 2014. New Address: 17D Seymour Road London N3 2NG. Previous address: 17D Seymour Road London N3 2NG England
filed on: 12th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th Sep 2014 director's details were changed
filed on: 12th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Nov 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 19th Nov 2013. Old Address: Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Sep 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Oct 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Sep 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Oct 2012. Old Address: Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 22nd Oct 2012. Old Address: 19 Oak House the Grange London N2 8EH United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Oct 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 26th Apr 2011. Old Address: 14B Hoop Lane Golders Green London London NW11 8JL England
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2010
| incorporation
|
Free Download
(28 pages)
|