(AD01) Address change date: 2023/10/28. New Address: 129 Station Road London NW4 4NJ. Previous address: Finance House 2a Maygrove Road London NW6 2EB England
filed on: 28th, October 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 2022/07/01 - the day director's appointment was terminated
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/07/01
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/26. New Address: Finance House 2a Maygrove Road London NW6 2EB. Previous address: 129 Station Road London London NW4 4NJ
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/03
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/03
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2016/12/14
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/03
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/01/15
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/01/03
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 24th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/03
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/03 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/01/03 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
(NEWINC) Company registration
filed on: 3rd, January 2014
| incorporation
|
Free Download
(14 pages)
|