GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 14th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 27th, November 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Aug 2018. New Address: Flat 3 Otto Schiff House 12 Nutley Terrace London NW3 5SB. Previous address: Unit1B 289 Cricklewood Broadway London NW2 6NX
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, March 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
TM02 |
Wed, 6th Jan 2016 - the day secretary's appointment was terminated
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 2nd, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Oct 2015. New Address: Unit1B 289 Cricklewood Broadway London NW2 6NX. Previous address: Unit 406 Threshold & Union House Shepherds Bush Green London W12 8TX England
filed on: 27th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Oct 2015. New Address: Unit1B 289 Cricklewood Broadway London NW2 6NX. Previous address: Unit 1B, 289 Cricklewood Broadway London NW2 6NX
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Mar 2015. New Address: Unit 1B, 289 Cricklewood Broadway London NW2 6NX. Previous address: 34 Sidmouth Road London NW2 5HJ
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 12th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 10.00 GBP
|
capital |
|
TM01 |
Thu, 12th Dec 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2013
|
incorporation |
|