GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 7, 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 st Kildas Road, Harrow St. Kildas Road Harrow Middlesex HA1 1QD England to 74 Nibthwaite Road Harrow HA1 1TG on March 17, 2018
filed on: 17th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On March 19, 2017 new director was appointed.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On September 21, 2016 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 20, 2016 new director was appointed.
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 21, 2016 director's details were changed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 15, 2016: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: May 16, 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32F Thanet Lodge 10 Mapesbury Road London NW2 4JA England to 51 st Kildas Road, Harrow St. Kildas Road Harrow Middlesex HA1 1QD on March 11, 2016
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32F Thanet Lodge Mapesbury Road London NW2 4JA England to 32F Thanet Lodge 10 Mapesbury Road London NW2 4JA on August 3, 2015
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Thanet Lodge 32F Thanet Lodge 10 Mapesbury Road London NW2 4JA United Kingdom to 32F Thanet Lodge Mapesbury Road London NW2 4JA on July 27, 2015
filed on: 27th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(7 pages)
|