GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, August 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-20
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-02
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-20
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 18th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-20
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, July 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Katrina Kripena 137 Coteford Street London SW17 8NT England to Oak Farm Oakhanger Road Bordon GU35 9HJ on 2018-04-04
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-03
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-20
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 21st, July 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2017-01-02
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-02
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU to C/O Katrina Kripena 137 Coteford Street London SW17 8NT on 2017-01-05
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-20
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-20 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-21: 2.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-10-15
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-15
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 127 Bakersfield Crayford Road London N7 0LU on 2015-10-15
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-09 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-09-08 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, July 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2015-06-10
filed on: 11th, June 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2014-10-31 to 2014-12-31
filed on: 1st, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-25 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2014-04-01
filed on: 2nd, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2014-04-01
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2013
|
incorporation |
|