GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 4th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 84a Hazelwood Road London E17 7AL England on 3rd February 2021 to 22D Sutherland Road 43 Headbourne House London E17 6FA
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 31st, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, May 2019
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th January 2019: 226.00 GBP
filed on: 28th, January 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th January 2019
filed on: 28th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2019
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th May 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 6th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 26, Masefield Court Poets Road London N5 2SJ on 24th November 2016 to 84a Hazelwood Road London E17 7AL
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th January 2016
filed on: 21st, January 2016
|
annual return |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st January 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 7th, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 225.00 GBP
filed on: 10th, June 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th January 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 150.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 1st October 2014: 150.00 GBP
filed on: 3rd, October 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th September 2014
filed on: 12th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2014
filed on: 12th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th September 2014
filed on: 12th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on 12th September 2014 to Flat 26, Masefield Court Poets Road London N5 2SJ
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 26, Masefield Court Poets Road London N5 2SJ England on 12th September 2014 to Flat 26, Masefield Court Poets Road London N5 2SJ
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th June 2014
filed on: 24th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2014
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2014
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2014
|
incorporation |
Free Download
(8 pages)
|