GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 31st Jan 2021. New Address: 32 Langmead Drive Bushey Heath Bushey WD23 4GD. Previous address: 57a Hazellville Road London N19 3nd
filed on: 31st, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 27th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 23rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 21st, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 7th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 7th Mar 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Sat, 7th Mar 2015. New Address: 57a Hazellville Road London N19 3ND. Previous address: 57 Hazellville Road London N19 3ND
filed on: 7th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Mar 2015. New Address: 57 Hazellville Road London N19 3ND. Previous address: 41 Archway Road London N19 3TU England
filed on: 3rd, March 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 30th, September 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 35000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 30th, September 2014
|
accounts |
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, September 2014
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2013
|
incorporation |
Free Download
(24 pages)
|