GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/01
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 30th, April 2023
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/01
filed on: 15th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/01
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS United Kingdom on 2020/04/30 to 39 st. Davids Drive Edgware HA8 6JQ
filed on: 30th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/25
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/07/25
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/07/25
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 2017/08/26 to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS
filed on: 26th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 22nd, May 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2017/05/14 director's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Paulhan Road Harrow Middlesex HA3 9AS on 2017/05/14 to C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP
filed on: 14th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/25
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, 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)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, April 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/25
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/22
|
capital |
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX England on 2015/12/22 to 33 Paulhan Road Harrow Middlesex HA3 9AS
filed on: 22nd, December 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Elmshurst Crescent London N2 0LP United Kingdom on 2015/03/23 to Kemp House 152 City Road London EC1V 2NX
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/25
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|