GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st May 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st July 2016: 100.00 GBP
|
capital |
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 8th December 2015. New Address: 125 Ellesmere Avenue London NW7 3HB. Previous address: 14 Marlow Court Colindeep Lane Colindale London NW9 6EB
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st May 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, July 2014
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 27th, June 2014
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th June 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th September 2013 with full list of members
filed on: 25th, September 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2012
filed on: 1st, October 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 1st October 2012
filed on: 1st, October 2012
|
address |
Free Download
(2 pages)
|
TM01 |
18th September 2012 - the day director's appointment was terminated
filed on: 18th, September 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2012
|
incorporation |
Free Download
(36 pages)
|