GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on July 4, 2022. Company's previous address: Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN.
filed on: 4th, July 2022
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 9, 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, September 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 5, 2019 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 5, 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090585150006, created on May 23, 2018
filed on: 31st, May 2018
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 090585150007, created on May 23, 2018
filed on: 31st, May 2018
|
mortgage |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090585150005, created on November 9, 2017
filed on: 10th, November 2017
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 090585150004, created on November 9, 2017
filed on: 10th, November 2017
|
mortgage |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2017
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On June 6, 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090585150002, created on August 25, 2015
filed on: 26th, August 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 090585150003, created on August 25, 2015
filed on: 26th, August 2015
|
mortgage |
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 090585150001, created on August 20, 2014
filed on: 22nd, August 2014
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
|
incorporation |
Free Download
(24 pages)
|