MR01 |
Registration of charge 086003770002, created on 7th November 2023
filed on: 7th, November 2023
|
mortgage |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 24th, July 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, December 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2019
filed on: 21st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2018
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th May 2019. New Address: 10 Brentfield Gardens London NW2 1JP. Previous address: 15 Highfield Avenue London NW11 9EU
filed on: 30th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 086003770001, created on 18th October 2018
filed on: 26th, October 2018
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, June 2016
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, June 2016
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th July 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
7th October 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th October 2014. New Address: 15 Highfield Avenue London NW11 9EU. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th July 2014 with full list of members
filed on: 30th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 8th, July 2013
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 8th July 2013: 1 GBP
|
capital |
|