(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2023/02/27
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/04/12
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/11
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/27
filed on: 18th, February 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/12. New Address: 91 Myddleton Road London N22 8NE. Previous address: 48 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/11
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/27
filed on: 5th, March 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/01/11
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/01
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/01/11 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2022/01/11
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/11
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/27
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2020/07/06.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/11
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 28th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 18th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/01/11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/02/27
filed on: 18th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/12
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/12
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/02/28
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/12 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/12 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/31
capital
|
|
(AP01) New director appointment on 2015/08/28.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/08/26. New Address: 48 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AY. Previous address: 190 Watford Way London NW4 4UA United Kingdom
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(TM01) 2015/01/07 - the day director's appointment was terminated
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/07 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/01/07. New Address: 190 Watford Way London NW4 4UA. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|