(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England on 2020/12/03 to 187 Woodhouse Road London North Finchley N12 9AY
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/04
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2nd Floor Walsingham House 1331 -1337 High Road Whetston London N20 9HR on 2018/11/20 to The Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/04
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/11/04
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 7th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/04
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/04
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2013/11/04 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/04
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|
(AD01) Change of registered office on 2014/03/08 from 7 Walnut Close Chandler's Ford Eastleigh Hampshire SO53 5RQ United Kingdom
filed on: 8th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(29 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/11/04
capital
|
|