GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2019 to 30th June 2020
filed on: 1st, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th May 2020
filed on: 29th, May 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 21st May 2020. New Address: 66 Martlesham Walk London NW9 5BF. Previous address: 140 Church Street London NW8 8EX England
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd December 2017
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th December 2018
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
13th December 2018 - the day director's appointment was terminated
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 30th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 16th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2nd December 2016 - the day director's appointment was terminated
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd December 2016. New Address: 140 Church Street London NW8 8EX. Previous address: 92 Maygrove Road London NW6 2ED England
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2016
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2016
|
incorporation |
Free Download
(27 pages)
|