GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Feb 2018
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 22nd Feb 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sun, 30th Jul 2017
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG on Thu, 15th Aug 2019 to 1345 High Road London N20 9HR
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 6th Jul 2012 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 14th May 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Feb 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Feb 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Jul 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Jul 2013: 1 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Tue, 30th Apr 2013
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|