GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Stanhope Gardens London N6 5TS England to 20 Parkside Gardens Parkside Gardens East Barnet Barnet EN4 8JP on Monday 20th December 2021
filed on: 20th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th September 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Stanhope Gardens London N6 5TS England to 20 Stanhope Gardens London N6 5TS on Monday 20th December 2021
filed on: 20th, December 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Eade Road Ground Floor Flat London N4 1DJ United Kingdom to 20 Stanhope Gardens London N6 5TS on Thursday 1st August 2019
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 14th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 st Johns Grove Top Floor Flat London N19 5RP to 35 Eade Road Ground Floor Flat London N4 1DJ on Thursday 26th July 2018
filed on: 26th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 13th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Saturday 13th December 2014 director's details were changed
filed on: 17th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th September 2015 with full list of members
filed on: 17th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 18th September 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th December 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th September 2013 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 16th January 2014 from 6 Selwyn Court 1 Fitzwilliam Close Whetstone London N20 0AO United Kingdom
filed on: 16th, January 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 18th September 2012 with full list of members
filed on: 28th, November 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 18th September 2011 with full list of members
filed on: 3rd, April 2012
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 18th September 2010 with full list of members
filed on: 6th, January 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 18th, May 2010
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Tuesday 5th January 2010 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 11th February 2010 from Flat a 37 Grasmere Road Muswell Hill London N10 2DH
filed on: 11th, February 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th September 2009 with full list of members
filed on: 5th, February 2010
|
annual return |
Free Download
(10 pages)
|
287 |
Registered office changed on 01/12/2008 from flat a 37 grasmere road london N10 2DH
filed on: 1st, December 2008
|
address |
Free Download
(1 page)
|
288a |
On Monday 24th November 2008 Director appointed
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/2008 from c/o david isaacs 2ND floor walsingham house 1331-1337 high road whetstone london N20 9HR
filed on: 24th, November 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 17th, November 2008
|
address |
Free Download
(1 page)
|
288b |
On Friday 14th November 2008 Appointment terminated secretary
filed on: 14th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 14th November 2008 Appointment terminated director
filed on: 14th, November 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, September 2008
|
incorporation |
Free Download
(16 pages)
|