(CS01) Confirmation statement with no updates 2023-10-29
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-29
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-10-31
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021-12-02 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-29
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-10-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-29
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-29
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-29
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-10-25
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-29
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat E 140 Sutherland Avenue London W9 1HP to 5a Greville Place London NW6 5JP on 2017-11-28
filed on: 28th, November 2017
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 140 Sutherland Avenue London W9 1HP to Flat E 140 Sutherland Avenue London W9 1HP on 2017-04-11
filed on: 11th, April 2017
| address
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-29
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(31 pages)
|
(AR01) Annual return made up to 2015-10-29 with full list of members
filed on: 23rd, March 2017
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 2015-10-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, March 2017
| restoration
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat E 14 Chesterford Gardens London NW3 7DE to 140 Sutherland Avenue London W9 1HP on 2017-03-23
filed on: 23rd, March 2017
| address
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-10-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2 14 Chesterford Gardens London NW3 7DE United Kingdom to Flat E 14 Chesterford Gardens London NW3 7DE on 2015-05-15
filed on: 15th, May 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-10-29: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|