GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th May 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Sat, 30th May 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Thu, 13th May 2021
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 13th May 2021 - the day director's appointment was terminated
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th May 2021. New Address: 8 Milward Crescent Hastings TN34 3RU. Previous address: 15 Hungerford Road London N7 9LA England
filed on: 13th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Thu, 13th May 2021 - the day secretary's appointment was terminated
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Nov 2018 to Thu, 30th May 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 4th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 29th, December 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Sat, 24th Dec 2016 new director was appointed.
filed on: 24th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Sat, 24th Dec 2016 - the day secretary's appointment was terminated
filed on: 24th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 24th Dec 2016 - the day director's appointment was terminated
filed on: 24th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 24th Dec 2016
filed on: 24th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 4th Mar 2016 - the day secretary's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 4th Mar 2016 - the day secretary's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Mar 2016. New Address: 15 Hungerford Road London N7 9LA. Previous address: 15, Hungerford Road Hungerford Road London N7 9LA
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 4th Mar 2016
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 4th Mar 2016 - the day director's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 4th Mar 2016 - the day director's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Mar 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 10th Jul 2015. New Address: 15, Hungerford Road Hungerford Road London N7 9LA. Previous address: 8 Milward Crescent Hastings TN34 3RU England
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2014
|
incorporation |
Free Download
(28 pages)
|