GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 27th November 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th November 2018
filed on: 3rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th November 2018
filed on: 26th, November 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th November 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Dnb Accounting 51 Craven Park Road London N15 6AH England on 3rd June 2018 to Harvest House Leaside Road London E5 9LU
filed on: 3rd, June 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th February 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th February 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2018
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2018
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2017
filed on: 19th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th November 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th November 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th November 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 7th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11C Grosvenor Way London E5 9nd on 5th August 2016 to C/O Dnb Accounting 51 Craven Park Road London N15 6AH
filed on: 5th, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th November 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11C Grosvenor Way London E5 9nd England on 2nd December 2015 to 11C Grosvenor Way London E5 9nd
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 4th November 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092986430001 in full
filed on: 9th, September 2015
|
mortgage |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th August 2015: 1.00 GBP
filed on: 19th, August 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 21, Hadley Court Cazenove Road London N16 6JU England on 17th August 2015 to 11C Grosvenor Way London E5 9nd
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092986430004, created on 27th July 2015
filed on: 3rd, August 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092986430003, created on 27th July 2015
filed on: 3rd, August 2015
|
mortgage |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 6th November 2014
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092986430002, created on 14th January 2015
filed on: 14th, January 2015
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 092986430001, created on 13th January 2015
filed on: 14th, January 2015
|
mortgage |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2014
|
incorporation |
Free Download
(26 pages)
|