GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 2nd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/06/22
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 212 Tudor Leaf Business Centre, 2-8 Fountayne Road Seven Sisters London N15 4QL England on 2018/07/21 to 14 High Road Stamford Hill London N15 6LS
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/22
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 10th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/22
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/08/29.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/29
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 53 Elmwood Court 38 Battersea Park Road London SW11 4JE United Kingdom on 2017/08/16 to Unit 212 Tudor Leaf Business Centre, 2-8 Fountayne Road Seven Sisters London N15 4QL
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/22
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 53 Elmcourt Court 38 Battersea Park Road London SW11 4JE on 2016/06/22 to Flat 53 Elmwood Court 38 Battersea Park Road London SW11 4JE
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from , 53 Elmwood Court 38 Battersea Park Road, London, SW11 4JE on 2015/07/07 to 53 Elmcourt Court 38 Battersea Park Road London SW11 4JE
filed on: 7th, July 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/03
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from , 5 Underwood Street London, N1 7LY, United Kingdom on 2015/07/03 to 53 Elmcourt Court 38 Battersea Park Road London SW11 4JE
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/07/17 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|