GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2019
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 16th May 2019
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th May 2019
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 31st August 2018 director's details were changed
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 27th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th November 2015
|
capital |
|
AD01 |
New registered office address 1 Queens Parade Brownlow Road London Greater London N11 2DN. Change occurred on Wednesday 8th July 2015. Company's previous address: 590 Green Lanes Palmers Green London N13 5RY United Kingdom.
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th November 2014.
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th November 2014.
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th November 2014
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th November 2014
|
capital |
|