(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 2020/02/03
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/03 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/03 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Grange 100 High Street London N14 6PW England on 2020/02/03 to The Grange 100 High Street London N14 6BN
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 68 Aldermans Hill Palmers Green London N13 4PP United Kingdom on 2020/01/30 to The Grange 100 High Street London N14 6PW
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/05
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/05
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 098730770002, created on 2018/09/04
filed on: 5th, September 2018
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 098730770001, created on 2018/09/04
filed on: 5th, September 2018
| mortgage
|
Free Download
(38 pages)
|
(AA01) Extension of accounting period to 2018/03/31 from 2017/11/30
filed on: 18th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/12/21
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/26
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/15
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/15
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2015/11/16
filed on: 2nd, December 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, December 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 16th, November 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|