(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th May 2019
filed on: 15th, May 2019
| resolution
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st January 2018 to Tuesday 30th January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed a & k constructioncertificate issued on 16/08/18
filed on: 16th, August 2018
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 16th, August 2018
| restoration
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 3rd June 2016
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on Friday 14th August 2015
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2014
| incorporation
|
Free Download
(7 pages)
|