GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 26th December 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th January 2022. New Address: 3B Wilson Street London N21 1BP. Previous address: 30 Wilson Street London N21 1BP England
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 26th December 2021 secretary's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th December 2021 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 17th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 21st August 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st August 2020. New Address: 30 Wilson Street London N21 1BP. Previous address: Unit 6 West Mews West Road London N17 0QT
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 28th February 2019 to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd April 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd April 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd April 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd April 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th January 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
12th September 2013 - the day director's appointment was terminated
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th January 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
14th January 2013 - the day secretary's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
14th January 2013 - the day director's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(24 pages)
|