(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, June 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Jun 2023. New Address: 91 Barwick House Strafford Road London W3 8th. Previous address: 70 70 Shakespeare Drive Harrow Semi-Detached House HA3 9TR England
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 4th Dec 2021. New Address: 70 70 Shakespeare Drive Harrow Semi-Detached House HA3 9TR. Previous address: 27 Lichfield Road London NW2 2RN England
filed on: 4th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 31st Mar 2021. New Address: 27 Lichfield Road London NW2 2RN. Previous address: Suite 54 Churchill House Brent Street, 137-155 Brent Street London NW4 4DJ England
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 15th Sep 2020. New Address: Suite 54 Churchill House Brent Street London NW4 4DJ. Previous address: 30 Gervase Road Edgware HA8 0EP England
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 15th Sep 2020. New Address: Suite 54 Churchill House Brent Street, 137-155 Brent Street London NW4 4DJ. Previous address: Suite 54 Churchill House Brent Street London NW4 4DJ England
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 5th Jul 2019. New Address: 30 Gervase Road Edgware HA8 0EP. Previous address: Office 20 203-205 the Vale Business Centre London W3 7QS
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 11th Jan 2016. New Address: Office 20 203-205 the Vale Business Centre London W3 7QS. Previous address: Flat 11 Perrins Court John Perrin Place Harrow Middlesex HA3 9PN United Kingdom
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|