DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, March 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2023
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, February 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 259 Deansbrook Road Edgware HA8 9DD England to 4 Holt Road Wembley HA0 3PS on Monday 9th January 2023
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 17th November 2021
filed on: 17th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st November 2021
filed on: 17th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th March 2019
filed on: 19th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4, 33 st. Aubyns Hove BN3 2th England to 259 Deansbrook Road Edgware HA8 9DD on Tuesday 27th November 2018
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th March 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2, 21a Seaside Eastbourne BN22 7QJ England to Flat 4, 33 st. Aubyns Hove BN3 2th on Monday 30th October 2017
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 4 33 st Aubyns Hove East Sussex BN3 2th United Kingdom to Flat 2, 21a Seaside Eastbourne BN22 7QJ on Sunday 29th October 2017
filed on: 29th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sunday 17th April 2016 director's details were changed
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 17th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd February 2016 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Flat 4 33 St Aubyns Hove East Sussex BN3 2TH on Monday 20th April 2015
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th March 2015
|
capital |
|
CH01 |
On Wednesday 18th March 2015 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 29th September 2014 director's details were changed
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th March 2014 director's details were changed
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 21st March 2014 director's details were changed
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th March 2014
|
capital |
|