GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 4th, June 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on February 8, 2021
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on May 5, 2020
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 26, 2018 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brook Point 1412 High Road London N20 9BH England to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on July 16, 2018
filed on: 16th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to May 31, 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 15th, August 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2015
|
incorporation |
Free Download
(26 pages)
|