GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 8th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th May 2019
filed on: 19th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 21st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Dec 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(1 page)
|
CH03 |
On Fri, 15th May 2015 secretary's details were changed
filed on: 10th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Jun 2015. New Address: 483 Green Lanes London N13 4BS. Previous address: 483 Green Lanes London N13 4BS England
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 10th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 9th Jun 2015. New Address: 483 Green Lanes London N13 4BS. Previous address: Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Oct 2014 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
|
incorporation |
Free Download
(37 pages)
|