GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd April 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2017
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 28th, March 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 16th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th December 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th August 2016
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2016. New Address: 291 Green Lanes London N13 4XS. Previous address: 5-15 Cromer Street First Floor London WC1H 8LS
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th December 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th December 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 1000.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 27th, November 2013
|
incorporation |
Free Download
(8 pages)
|