(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 19th, March 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Groveley House Woodberry Down London N4 1QP United Kingdom to 28 Cherbury Court London N1 6TL on March 15, 2021
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 7, 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 20 Woodberry Down London England N4 1QP United Kingdom to 20 Groveley House Woodberry Down London N4 1QP on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 28, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 25, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 25, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Orchard Place Orchard Place London N17 8BH England to 20 20 Woodberry Down London England N4 1QP on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 67 Leadale Road Leadale Road London N16 6DG to 14 Orchard Place Orchard Place London N17 8BH on November 29, 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 16, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 16, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 13, 2015, no shareholders list
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 15, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 25, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 25, 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Po Box Local 6 Latin Shopping Centre Tottenham Hale Broad Lane Latin Shopping Centre London N15 4QT to First Floor 67 Leadale Road Leadale Road London N16 6DG on September 17, 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 13th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 13, 2014, no shareholders list
filed on: 13th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) On September 3, 2014 - new secretary appointed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On September 1, 2014 - new secretary appointed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 17, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 18, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4, Holles House Overton Road London. SW9 7AP United Kingdom to Po Box Local 6 Latin Shopping Centre Tottenham Hale Broad Lane Latin Shopping Centre London N15 4QT on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 26, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(24 pages)
|