(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
|
(TM01) 20th March 2021 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) 20th March 2021 - the day secretary's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th March 2021. New Address: 49 Stanford Road London N11 3HY. Previous address: 65 Crescent Way Crescent Way London N12 0RA England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th April 2020. New Address: 65 Crescent Way Crescent Way London N12 0RA. Previous address: 71 Berwick Street London W1F 8TB England
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th February 2020. New Address: 71 Berwick Street London W1F 8TB. Previous address: 4 Barn Hill Wembley HA9 9JU
filed on: 15th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2019
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 20th June 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) 20th June 2019 - the day secretary's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st October 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2018
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2018 - the day director's appointment was terminated
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st October 2018
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2018
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 1st October 2018 - the day secretary's appointment was terminated
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd September 2015: 1.00 GBP
capital
|
|
(CH01) On 1st January 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2015 secretary's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 10th September 2014: 1.00 GBP
capital
|
|