CUTTING THE STRINGS

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/2020 April 2020 APPLICATION FOR STRIKING-OFF

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM FLAT 3 LEVERTON CLOSE WOOD GREEN LONDON N22 7BT

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

30/12/1830 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/04/187 April 2018 CESSATION OF JOHN-JACKSON ALMOND AS A PSC

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN-JACKSON ALMOND

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR REGAN SHEPHERD

View Document

14/04/1614 April 2016 07/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/04/1525 April 2015 07/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 07/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 07/03/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN-JACKSON JACKSON ALMOND / 23/03/2013

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / REGAN FLORIN SHEPHERD / 23/03/2013

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 24 (TOP) REDSTON ROAD LONDON N8 7HJ

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN-JACKSON ALMOND / 15/05/2012

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company