(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/31
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/31
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/31
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/31
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 11th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/31
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 1st, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017/12/01 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/31
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/01/31
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/31
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 66 Hillfield Road London West Hampstead NW6 1QA on 2016/04/21 to 12 Thorverton Road London NW2 1RE
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/31
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
(AD01) Change of registered address from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 2015/01/14 to 66 Hillfield Road London West Hampstead NW6 1QA
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/09/17 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 10th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/31
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2013/01/28
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/01/29
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013/09/20 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/31
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/01/31
filed on: 16th, November 2012
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2012/01/30
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012/07/19 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/05/01 from 53 Cambridge Grove Hammersmith London W6 0LB United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/31
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|