GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 15th Jul 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 15th Jul 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2022. New Address: 9 9 Lowther Drive Enfield EN2 7JL. Previous address: 4 Chesterfield Road London N3 1PR England
filed on: 5th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 27th Jun 2022 director's details were changed
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 6th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 8th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 4th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 21st, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 29th Jul 2016. New Address: 4 Chesterfield Road London N3 1PR. Previous address: Flat 92 340 the Highway London E1W 3ET United Kingdom
filed on: 29th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 18th Mar 2016 director's details were changed
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094626390002, created on Tue, 24th Nov 2015
filed on: 25th, November 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 094626390001, created on Mon, 20th Jul 2015
filed on: 22nd, July 2015
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 20.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|