(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/29
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/04
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2017/06/06 - the day director's appointment was terminated
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/05/17 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/17 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/17
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/05/17 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 420.01 GBP is the capital in company's statement on 2021/10/25
filed on: 29th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/11/23. New Address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ. Previous address: 305 Regents Park Road Finchley London N3 1DP England
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/04
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/04
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2018/12/29
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/05/31 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/04
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/31 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/05/31
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/05/31 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/04
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/04
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/12/31
filed on: 18th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 18th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/06/04 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/04/20. New Address: 305 Regents Park Road Finchley London N3 1DP. Previous address: Suite 10 Culvert House Culvert Road London SW11 5DH
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) 315.00 GBP is the capital in company's statement on 2015/08/17
filed on: 17th, August 2015
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/04 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/09/05.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(SH01) 290.00 GBP, 750000.00 USD is the capital in company's statement on 2013/03/15
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/12/04 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 290.00 GBP is the capital in company's statement on 2014/01/10
capital
|
|
(NEWINC) Company registration
filed on: 4th, December 2012
| incorporation
|
Free Download
(22 pages)
|