CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 79 Redington Road Flat B London NW3 7RR England to 2 Kidderpore Avenue Flat 3 London NW3 7SP at an unknown date
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 3, 2016
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2018 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2018
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, May 2018
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 31B Maresfield Gardens London NW3 5SD to 79 Redington Road Flat B London NW3 7RR at an unknown date
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2017
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 3, 2015 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 27, 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to October 3, 2014 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom to 41 Hampstead House 176 Finchley Road London NW3 6BT on November 25, 2014
filed on: 25th, November 2014
| address
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 31B Maresfield Gardens London NW3 5SD.
filed on: 25th, November 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|