GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 11th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 120B West Green Road London N15 5AA England on Wed, 7th Mar 2018 to 82/84 Seven Sisters Road Flat C London N7 6AE
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 120 West Green Road West Green Road London N15 5AA United Kingdom on Tue, 12th Sep 2017 to 120B West Green Road London N15 5AA
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Appach Road Brixton London SW2 2LD on Mon, 12th Jun 2017 to 120 West Green Road West Green Road London N15 5AA
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 57a Old Oak Common Lane Old Oak Common Lane London W3 7NT United Kingdom on Wed, 16th Nov 2016 to 17 Appach Road Brixton London SW2 2LD
filed on: 16th, November 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 12th Aug 2015: 1.00 GBP
|
capital |
|