GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on Thu, 17th Feb 2022 to Gable House 239 Regents Park Road London N3 3LF
filed on: 17th, February 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Langley House Park Road East Finchley London N2 8EY on Mon, 12th Jul 2021 to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
filed on: 12th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 220 the Vale London NW11 8SR England on Sun, 4th Jul 2021 to Langley House Park Road East Finchley London N2 8EY
filed on: 4th, July 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 27th May 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 29th Jan 2020 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jan 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th May 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Apr 2019
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 29th May 2019 to Tue, 28th May 2019
filed on: 5th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th May 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 11th, August 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2015
|
incorporation |
Free Download
(6 pages)
|