GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2019 to Tue, 20th Nov 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 10th Jul 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 20th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 41 Elmshurst Crescent London N2 0LN on Wed, 1st Feb 2017 to 281a Edgware Road London NW9 6NB
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 4th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th May 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sat, 21st Feb 2015 director's details were changed
filed on: 21st, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 8th Jan 2015: 1.00 GBP
|
capital |
|