(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 14th August 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 25th March 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st March 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 25th March 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st May 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 4th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Elscot House Arcadia Avenue London N3 2JU. Change occurred on Thursday 11th May 2017. Company's previous address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Tuesday 12th April 2016) of a secretary
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 788 - 790 Finchley Road London NW11 7TJ. Change occurred on Tuesday 12th April 2016. Company's previous address: Lynton House 7 - 12 Tavistock Square London WC1H 9LT.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 3rd June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
(NEWINC) Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(29 pages)
|