GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2023
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th August 2023. New Address: Flat S8 Uren House 1 Farnfield Close London N8 9FG. Previous address: 100 Hill House 17 Highgate Hill London N19 5NA England
filed on: 5th, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th August 2023
filed on: 5th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 4th August 2023 director's details were changed
filed on: 5th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 22nd, July 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 4th, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st August 2019
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st August 2019 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd August 2019. New Address: 100 Hill House 17 Highgate Hill London N19 5NA. Previous address: Flat 2 41B Hornsey Lane Gardens Highgate London N6 5NY England
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 6th July 2019 director's details were changed
filed on: 6th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 6th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th July 2019. New Address: Flat 2 41B Hornsey Lane Gardens Highgate London N6 5NY. Previous address: Flat 3 Blenheim Lodge Great North Road London N2 0NU England
filed on: 6th, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th July 2019
filed on: 6th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th January 2017. New Address: Flat 3 Blenheim Lodge Great North Road London N2 0NU. Previous address: 3 Flat 3, Blenheim Lodge Great North Road London N2 0NU England
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 30th October 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th December 2016. New Address: 3 Flat 3, Blenheim Lodge Great North Road London N2 0NU. Previous address: 18a Milton Road London N6 5QD England
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|