(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, August 2023
| resolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, August 2023
| dissolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/05/23.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/05/23 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/08/23
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on 2022/06/20
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/12/31
filed on: 23rd, August 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/10.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/15
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/06/13. New Address: Suite F 1-3 Canfield Place London NW6 3BT. Previous address: Elscot House Arcadia Avenue London N3 2JU United Kingdom
filed on: 13th, June 2022
| address
|
Free Download
(2 pages)
|
(TM01) 2022/06/10 - the day director's appointment was terminated
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(TM02) 2022/06/10 - the day secretary's appointment was terminated
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021/04/27
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/04/15
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/08
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC04) Change to a person with significant control 2020/04/16
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/15
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/12/19 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/02/21
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/02/21
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed investpropcertificate issued on 03/12/19
filed on: 3rd, December 2019
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 3rd, December 2019
| restoration
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/02/21
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2017/03/30
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/03. New Address: Elscot House Arcadia Avenue London N3 2JU. Previous address: 788 - 790 Finchley Road London NW11 7TJ
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/21 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 2015/07/21 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/21.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/21 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's details were changed on 2015/02/21
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/02/21 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/17
capital
|
|
(TM01) 2013/11/01 - the day director's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/24.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on 2013/04/10
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/02/27 - the day director's appointment was terminated
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/27.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2013/02/27
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2013
| incorporation
|
Free Download
(30 pages)
|