GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 Braemar Avenue London London N22 7BY England to 74 Vallance Road London N22 7UG on January 6, 2023
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, June 2022
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Wadsworth Road Perivale Greenford UB6 7JD United Kingdom to 48 Braemar Avenue London London N22 7BY on January 18, 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2017
|
incorporation |
Free Download
(9 pages)
|