(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th June 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st July 2021 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st July 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 5th August 2021. New Address: 39 Poplars Road London E17 9AT. Previous address: 57 Stroud Green Road London N4 3EG England
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2021
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th August 2021. New Address: 57 Stroud Green Road London N4 3EG. Previous address: 2 Fairfax House, 201 Hornsey Road London N7 6RA England
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd August 2020. New Address: 2 Fairfax House, 201 Hornsey Road London N7 6RA. Previous address: 13 Stamford Close London N15 4PX England
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st July 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th June 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2nd February 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st May 2020. New Address: 13 Stamford Close London N15 4PX. Previous address: 57 Stroud Green Road London N4 3EG United Kingdom
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(TM01) 2nd February 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd February 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2020
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 29th June 2019 to 30th June 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th June 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th June 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th June 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th June 2016 with full list of members
filed on: 31st, October 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) 4th June 2015 - the day director's appointment was terminated
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2015
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 4th June 2015: 100.00 GBP
capital
|
|