(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Kings Avenue Winchmore Hill London N21 3NA. Change occurred on 2019-02-20. Company's previous address: Edmonton Unit 7C Angel Road Works, Advent Way Edmonton London N18 3AH United Kingdom.
filed on: 20th, February 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Edmonton Unit 7C Angel Road Works, Advent Way Edmonton London N18 3AH. Change occurred on 2018-06-19. Company's previous address: 16 Rainham Road London NW10 5DJ England.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-08-31 to 2018-04-30
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Rainham Road London NW10 5DJ. Change occurred on 2018-05-18. Company's previous address: 596 Green Lanes Green Lanes London N13 5RY.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-07
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2017-08-31
filed on: 24th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-07
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2017-09-30 to 2017-03-31
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086734190002, created on 2017-02-21
filed on: 22nd, February 2017
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 086734190001 in full
filed on: 21st, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086734190001, created on 2016-08-19
filed on: 19th, August 2016
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-18: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-04-06
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-04-06
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 596 Green Lanes Green Lanes London N13 5RY. Change occurred on 2015-04-13. Company's previous address: 3 Chequers Parade Chequers Way Palmers Green London N13 6BX.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-13: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-01-19
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-01-15
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-19
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2013
| incorporation
|
|