GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2021
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 632 Green Lanes London N8 0SD England to 15 Highgate Road London NW5 1QX on December 2, 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On November 11, 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 11, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 11, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from August 31, 2020 to September 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 4, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 4, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to 632 Green Lanes London N8 0SD on March 13, 2019
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 26, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2016: 100.00 GBP
capital
|
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 4, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2014: 100.00 GBP
filed on: 25th, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 25, 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 31, 2011 new director was appointed.
filed on: 31st, August 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 22, 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 22, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 22, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 22, 2009 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 20th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 6, 2009
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2009 to 31/08/2009
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/2009 from 596 green lanes palmers green london N13 5RY
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
288a |
On August 8, 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 13, 2008 Appointment terminated director
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 13, 2008 Director appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 13, 2008 Appointment terminated secretary
filed on: 13th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2008
| incorporation
|
Free Download
(16 pages)
|