(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th March 2014 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th May 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 13th October 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th June 2017. New Address: 97 Ridge Road London N21 3EP. Previous address: 1 Primrose Avenue Enfield London EN2 0SZ
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd July 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd July 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(24 pages)
|