(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 15, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 15, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 15, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control October 16, 2019
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 4, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On January 2, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On November 16, 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates October 15, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 12, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 12, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 12, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on October 12, 2017
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092662420001, created on March 16, 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return made up to October 15, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 12, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 15, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|