GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Jun 2021. New Address: 259-269 Second Floor, Office 207 Old Marylebone Road London NW1 5RA. Previous address: 208 Office No 4 208 Edgware Road London W2 1DH England
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Aug 2020. New Address: 208 Office No 4 208 Edgware Road London W2 1DH. Previous address: 259-269 Winchester House, Second Floor, Suit 207 London London NW1 5RA England
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jul 2020. New Address: 259-269 Winchester House, Second Floor, Suit 207 London London NW1 5RA. Previous address: 63 Chesterton Square London W8 6PJ England
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Jun 2020. New Address: 63 Chesterton Square London W8 6PJ. Previous address: Office 20 203-205 the Vale Business Centre London W3 7QS
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Nov 2015
filed on: 16th, May 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, May 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: 203 the Vale London W3 7QS United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Nov 2013 director's details were changed
filed on: 10th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(7 pages)
|