(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/05/31
filed on: 8th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/07
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/17
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/12/17
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/07
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/05/19. New Address: 219 Kensington High Street Kensington London W8 6BD. Previous address: 673 Finchley Road London NW2 2JP England
filed on: 19th, May 2020
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/12/17 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/07
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/09/20. New Address: 673 Finchley Road London NW2 2JP. Previous address: 39 Cricklewood Broadway London NW2 3JX England
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/07
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/05/29 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/07
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/10/20. New Address: 39 Cricklewood Broadway London NW2 3JX. Previous address: 31 Cricklewood Broadway London NW2 3JX United Kingdom
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/07, no shareholders list
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/10/23.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/05/07 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, May 2015
| incorporation
|
Free Download
(26 pages)
|