GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th December 2016
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2020
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd December 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Mccall House Tufnell Park Road London N7 0PH England on 11th August 2020 to 23 Porters Wood St. Albans AL3 6PQ
filed on: 11th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, May 2020
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 18th February 2020
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th February 2020
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2015
filed on: 15th, August 2016
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 3rd June 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Basement Flat 120 Edith Road West Kensington London W14 9AP on 3rd June 2016 to 43 Mccall House Tufnell Park Road London N7 0PH
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd June 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Mccall House Tufnell Park Road London N7 0PH England on 3rd June 2016 to 43 Mccall House Tufnell Park Road London N7 0PH
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, March 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2014
filed on: 25th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 2.00 GBP
|
capital |
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Porters Wood St Albans Hertfordshire AL3 6PQ United Kingdom on 1st October 2014 to Basement Flat 120 Edith Road West Kensington London W14 9AP
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 2.00 GBP
|
capital |
|