GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2020
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 30 Flora Court 25 Fortune Avenue Edgware Middx HA8 0FL to Flat 7 Buleberry Court, 237 Hale Lane Edgware HA8 9QZ on January 28, 2020
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Flat 30 Flora Court 25 Fortune Avenue Edgware Middx HA8 0FL on January 23, 2018
filed on: 23rd, January 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 266 Belsize Road Kilburn London NW6 4BT United Kingdom to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on August 25, 2016
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On July 24, 2015 director's details were changed
filed on: 25th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on June 24, 2015: 1000.00 GBP
|
capital |
|