GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/31
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Lansdowne Grove Neasden NW10 1PR on 2020/01/12 to 54 Hedley House Stewart Street London E14 3JE
filed on: 12th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/10/31
filed on: 27th, November 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/10/31
filed on: 27th, November 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 31st, October 2019
|
annual return |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2016/10/31
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/31
filed on: 25th, October 2019
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/31
filed on: 25th, October 2019
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/31
filed on: 25th, October 2019
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/31
filed on: 21st, October 2019
|
annual return |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47a Ashcombe Park London NW2 7QU England on 2019/08/15 to 12 Lansdowne Grove Neasden NW10 1PR
filed on: 15th, August 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/23
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/10/31
filed on: 5th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/31
filed on: 26th, January 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2011/01/26
|
capital |
|
AP01 |
New director appointment on 2010/10/06.
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/10/05
filed on: 5th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/10/05.
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/12/11 from 48 Dawpool Road London NW2 7LB United Kingdom
filed on: 11th, December 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2009
|
incorporation |
Free Download
(22 pages)
|