GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th May 2021. New Address: 34 Harthall Lane Kings Langley WD4 8JH. Previous address: Langley House Park Road East Finchley London N2 8EY
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th April 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
25th March 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 25th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
25th March 2021 - the day secretary's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th April 2016 director's details were changed
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 20th April 2016 secretary's details were changed
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th December 2016. New Address: Langley House Park Road East Finchley London N2 8EY. Previous address: C/O Gary Platt 389 Burnt Oak Way Edgware Middlesex HA8 7TX England
filed on: 16th, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 100.00 GBP
capital
|
|