GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2023
| dissolution
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 29th Oct 2021. New Address: First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX. Previous address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Oct 2018. New Address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS. Previous address: Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092498920006, created on Thu, 4th Oct 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
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 |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Nov 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 6th Oct 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 6th Oct 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 6th Oct 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092498920005, created on Fri, 31st Mar 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 092498920004, created on Fri, 31st Mar 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 4.00 GBP
capital
|
|
MR01 |
Registration of charge 092498920002, created on Mon, 15th Dec 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 092498920001, created on Mon, 15th Dec 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092498920003, created on Mon, 15th Dec 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|