GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 8th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/17. New Address: 48 Brampton Grove London NW4 4AQ. Previous address: 43 43 Willesden Ln 43 Willesden Ln, North Maida Vale, London London Uk NW6 7RF England
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 30th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/26
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/02/28.
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 11th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 6th, October 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/09/30
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/26
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/26
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/08/26. New Address: 43 43 Willesden Ln 43 Willesden Ln, North Maida Vale, London London Uk NW6 7RF. Previous address: 44 Ravenscroft Avenue London NW11 8AY United Kingdom
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/04. New Address: 44 Ravenscroft Avenue London NW11 8AY. Previous address: 4C Unity House Ben 3-5 Accommodation Road London Uk NW11 8ED England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/26
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/06. New Address: 4C Unity House Ben 3-5 Accommodation Road London Uk NW11 8ED. Previous address: 44 Ravenscroft Avenue London NW11 8AY England
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/26 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
490000000.00 GBP is the capital in company's statement on 2016/06/07
capital
|
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/06/07. New Address: 44 Ravenscroft Avenue London NW11 8AY. Previous address: 44 Ravenscroft Avenue 44 Ravenscroft Avenue 44 Ravenscroft Avenue London Uk NW4 8IU England
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016/01/01 secretary's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/22. New Address: 44 Ravenscroft Avenue 44 Ravenscroft Avenue 44 Ravenscroft Avenue London Uk NW4 8IU. Previous address: 60 Windsor Avenue 60 Windsor Avenue 60 Windsor Avenue London Uk SW19 2RR England
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/13. New Address: 60 Windsor Avenue 60 Windsor Avenue 60 Windsor Avenue London Uk SW19 2RR. Previous address: 43 Berkeley Square, Mayfair 43 Berkeley Square, Mayfair 43 Berkeley Square, Mayfair London Uk W1J 5AP England
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/17. New Address: 43 Berkeley Square, Mayfair 43 Berkeley Square, Mayfair 43 Berkeley Square, Mayfair London Uk W1J 5AP. Previous address: Daby 87 Finchley Lane 87Finchley Lane Hendon Uk NW4 1BY
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/26 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/10/07. New Address: Daby 87 Finchley Lane 87Finchley Lane Hendon Uk NW4 1BY. Previous address: Daby 87 Finchlay Road Hendon Uk NW4 1BY England
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/07. New Address: Daby 87 Finchley Lane 87Finchley Lane Hendon Uk NW4 1BY. Previous address: Daby 87 Finchley Lane 87 Finchley Lane Hendon Uk NW4 1BY England
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/03/26
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
490000000.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|