(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Randall Avenue London NW2 7RL England to 23 Palace Mansion Earsby Street London W14 8QW on Monday 20th March 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th June 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 3 Randall Avenue London NW2 7RL England to 3 Randall Avenue London NW2 7RL on Monday 3rd June 2019
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 the Green the Green London N14 7AB United Kingdom to 3 3 Randall Avenue London NW2 7RL on Tuesday 7th May 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Saturday 30th June 2018 to Tuesday 31st July 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2017
| incorporation
|
Free Download
(10 pages)
|