(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/27
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/27
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/03/15
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/03
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/03 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/11/16 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/10/06
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Hillcrest Avenue Hillcrest Avenue Edgware HA8 8NZ England on 2017/07/11 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/27
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 29 Hillcrest Avenue Hillcrest Avenue Edgware HA8 8NZ England on 2016/11/08 to 29 Hillcrest Avenue Hillcrest Avenue Edgware HA8 8NZ
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 6 Sunflower Court 173 Granville Road London London NW2 2BF on 2016/11/08 to 29 Hillcrest Avenue Hillcrest Avenue Edgware HA8 8NZ
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/11/01 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016/09/01, company appointed a new person to the position of a secretary
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/27
filed on: 6th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/08/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/27
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Guy Soudry Flat 6 Sunflower Court 173 Granville Road London NW2 2BF England on 2015/03/04 to Flat 6 Sunflower Court 173 Granville Road London London NW2 2BF
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/10/30 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Guy Soudry Flat 8, 33 Chamberlayne Road London NW10 3NB on 2014/10/30 to C/O Guy Soudry Flat 6 Sunflower Court 173 Granville Road London NW2 2BF
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/27
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 13 2-8 Kingsgate Place London NW6 4TA United Kingdom on 2014/07/24 to Flat 8, 33 Chamberlayne Road London NW10 3NB
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/27
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/10
capital
|
|
(CH01) On 2013/03/15 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/03/18 from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/27
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/08/22.
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/07/29.
filed on: 29th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/06/29
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2011
| incorporation
|
Free Download
(18 pages)
|