GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, April 2024
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2024/04/16 director's details were changed
filed on: 16th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2024/02/28
filed on: 9th, April 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 27th, March 2024
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/30
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/30
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2022/08/30 - the day secretary's appointment was terminated
filed on: 30th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/30
filed on: 30th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/30
filed on: 30th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 28th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/08/28
filed on: 28th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 27th, November 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/03
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/02
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/03
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 8th, January 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/27
filed on: 27th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2018/10/17 - the day director's appointment was terminated
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/10/09 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/09
filed on: 15th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/09
filed on: 15th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/15
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/10/09
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/04
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2018/10/04
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/04
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/10/04
filed on: 5th, October 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/23
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/12.
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/12 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/30. New Address: 120 High Road East Finchley London N2 9ED. Previous address: 116C Eastcote Lane South Harrow Middlesex HA2 9BJ United Kingdom
filed on: 30th, April 2018
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 16th, April 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, April 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 16th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/02/12
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2016/04/08 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/04/08 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/12 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/16
|
capital |
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
2015/07/31 - the day secretary's appointment was terminated
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 15th, October 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/11. New Address: 116C Eastcote Lane South Harrow Middlesex HA2 9BJ. Previous address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2015/07/21
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/12 with full list of members
filed on: 13th, February 2015
|
annual return |
|
NEWINC |
Company registration
filed on: 12th, February 2014
|
incorporation |
Free Download
(35 pages)
|