GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 23 Westmoreland Road Kingsbury London NW9 9BW England to C/O Valentine & Co Galley House Moon Lane London EN5 5YL on Friday 17th December 2021
filed on: 17th, December 2021
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st July 2021 to Sunday 31st October 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Loretto Gardens Harrow HA3 9LY to Unit 23 Westmoreland Road Kingsbury London NW9 9BW on Tuesday 10th August 2021
filed on: 10th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th July 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 085974310001 satisfaction in full.
filed on: 14th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085974310002 satisfaction in full.
filed on: 11th, August 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 4th, September 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085974310002
filed on: 7th, August 2013
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 085974310001
filed on: 24th, July 2013
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2013
|
incorporation |
Free Download
(25 pages)
|