(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
|
(AD01) Address change date: 2023/12/15. New Address: 11 Colwyn House Hercules Road London SE1 7BY. Previous address: 27 Scarsdale Road Harrow HA2 8LP England
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/12/13. New Address: 27 Scarsdale Road Harrow HA2 8LP. Previous address: Flat 11 Colwyn House Hercules Road London SE1 7BY England
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/03. New Address: Flat 11 Colwyn House Hercules Road London SE1 7BY. Previous address: 11 Hercules Road London SE1 7BY England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/03. New Address: 11 Hercules Road London SE1 7BY. Previous address: 11 11 Colwyn House Hercules Road London SE1 7BY England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/04/10. New Address: 11 11 Colwyn House Hercules Road London SE1 7BY. Previous address: 27 Scarsdale Road Harrow HA2 8LP England
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/28
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/28
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/12/01 - the day director's appointment was terminated
filed on: 19th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/28
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/03/28
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/10/21
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/21 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/21 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/21
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/21
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 13th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2019/05/15. New Address: 27 Scarsdale Road Harrow HA2 8LP. Previous address: Homelands the Creek Sunbury-on-Thames Middlesex TW16 6BY England
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/28
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 6th, July 2018
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2018/06/04
filed on: 19th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 12th, June 2018
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, June 2018
| resolution
|
Free Download
(4 pages)
|
(SH01) 1111.90 GBP is the capital in company's statement on 2018/06/04
filed on: 4th, June 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/04/17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/04/18
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/12
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 11th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016/06/08 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/06/09 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/02 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/02 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/23 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/03/21. New Address: Homelands the Creek Sunbury-on-Thames Middlesex TW16 6BY. Previous address: 43a Staveley Gardens London W4 2SA United Kingdom
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, May 2015
| incorporation
|
Free Download
(7 pages)
|