(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th September 2021. New Address: The Turret, Flat a 1 st. Mary's Avenue London N3 1SN. Previous address: 158 Cholmley Gardens London NW6 1AD England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th September 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th September 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 19th February 2021 secretary's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 19th February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd February 2021. New Address: 158 Cholmley Gardens London NW6 1AD. Previous address: 17 Windsor Road London N3 3SN United Kingdom
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th March 2015
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(36 pages)
|