(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st September 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 2 Carlton Hill London NW8 0NJ on 10th June 2016 to 4 Knighton Terrace 4 Sylvan Road London E11 1QN
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Knighton Terrace 4 Sylvan Road London E11 1QN England on 10th June 2016 to 4 Knighton Terrace 4 Sylvan Road London E11 1QN
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 24th December 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd July 2015: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 30th May 2014: 100.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 Wellesley Court Maida Vale London W9 1RJ on 17th February 2015 to Flat 2 Carlton Hill London NW8 0NJ
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 17th February 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Maida Vale London W9 1RJ England on 28th August 2013
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Sidney Grove London EC1V 7LP United Kingdom on 27th August 2013
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 10th May 2012
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2012
| incorporation
|
|