GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-02-10
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 9 Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on 2023-02-10. Company's previous address: 2nd Floor, 2 Woodberry Grove London N12 0DR England.
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 2023-02-10 secretary's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-02-10 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-24
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-24
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-22
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-06-20) of a secretary
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-20
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-22
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-08-22
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-01-18
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-01-18) of a secretary
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-18
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 14th, November 2017
| accounts
|
Free Download
|
AA |
Total exemption full accounts data made up to 2016-07-31
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-31
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 25th, January 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2015-07-31
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2014-07-31
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-11-04 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 13th, November 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 1.00 GBP
capital
|
|
CH01 |
On 2014-11-03 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 560 High Road London E11 3DH England on 2014-03-07
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-03-07 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-08-26
filed on: 26th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-16
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-16
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, July 2013
| incorporation
|
|