(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: 30th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th August 2022
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 19th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th August 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 63 Loveridge Road London NW6 2DR England on 1st June 2020 to 98 Wricklemarsh Road London SE3 8DR
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7a Palmerston Crescent London N13 4UE on 19th August 2018 to 63 Loveridge Road London NW6 2DR
filed on: 19th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2018 director's details were changed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th August 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st August 2018
filed on: 19th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th September 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 11th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Wynash Gardens Carshalton Surrey SM5 3PX United Kingdom on 21st March 2013
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 20th March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9G Castlebar Hill Ealing London W5 1TA United Kingdom on 14th October 2012
filed on: 14th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th August 2011
filed on: 21st, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38 the Circle Neasden London NW2 7QX United Kingdom on 1st August 2011
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, August 2010
| incorporation
|
|