GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th August 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 8th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th April 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th April 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Daws Lane Business Centre Daws Lane London NW7 4SD. Change occurred on Friday 17th June 2016. Company's previous address: Daws Lane Business Centre C/O S Donohoe 33-35 Ane Mill Hill London NW7 4SD.
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Daws Lane Business Centre C/O S Donohoe 33-35 Ane Mill Hill London NW7 4SD. Change occurred on Friday 5th February 2016. Company's previous address: Newry House Hammers Lane London NW7 4DJ.
filed on: 5th, February 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Newry House Hammers Lane London NW7 4DJ. Change occurred on Monday 26th October 2015. Company's previous address: Strategicforesight /Daws Lane Business Centre Daws Lane London NW7 4SD England.
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2014
|
incorporation |
Free Download
(7 pages)
|