GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-07
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 13th, March 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-07
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 13th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 28th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-07 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 2016-05-10: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 2016-01-05
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-07 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-08: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-05-07 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-12: 10.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-06-27
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2013-06-27 - new secretary appointed
filed on: 27th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-06-27
filed on: 27th, June 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2013-06-25
filed on: 25th, June 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2013
|
incorporation |
Free Download
(36 pages)
|