(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 25th, May 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 13 Stamford Close London N15 4PX England on 2023/05/20 to Office 2689 Tiller Road London E14 8PX
filed on: 20th, May 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/11/24
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/24
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/11/24
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/11/24.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Cherbury Court St. John's Estate London N1 6TR England on 2021/11/26 to 13 Stamford Close London N15 4PX
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/07
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/07
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/07
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/07
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 4 South Grove London N15 5QJ England on 2017/08/17 to 81 Cherbury Court St. John's Estate London N1 6TR
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Cherbury Court St. John's Estate London N1 6TR England on 2017/08/17 to 81 Cherbury Court St. John's Estate London N1 6TR
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Tenby Close London N15 4TB England on 2016/09/20 to Flat 4 South Grove London N15 5QJ
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/07
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 142 Seven Sisters Road London N7 7NS United Kingdom on 2015/06/15 to 1 Tenby Close London N15 4TB
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/04/07
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|