(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, September 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-01-05
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 22nd, February 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2016-07-01
filed on: 22nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-05
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 22nd, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 22nd, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-05
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-01-05
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-05
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Sage & Co 38 High Street Northwood Middlesex HA6 1BN to 1 Berry Hill Stanmore Middlesex HA7 4NY on 2016-06-30
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-05 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-05: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to 2015-01-05 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-26: 100.00 GBP
capital
|
|
(CH01) On 2014-02-14 director's details were changed
filed on: 30th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-30 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-11-30 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD02) Register inspection address changed from 289=293 Ballards Lane London N12 8NP United Kingdom at an unknown date
filed on: 25th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 30th, March 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2011-11-30 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 2nd, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-11-30 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 2nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 289-293 Ballards Lane London N12 8NP on 2010-04-23
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-11-30 with full list of members
filed on: 3rd, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-30 director's details were changed
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2009-11-30 to 2009-06-30
filed on: 5th, October 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-11-30
filed on: 30th, September 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On 2009-09-30 Appointment terminated secretary
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/09/2009 from 38A high street northwood middx HA6 1BN
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-02-19
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/01/08 from: 2 thurlestone avenue north finchley london N12 0LP
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/08 from: 2 thurlestone avenue north finchley london N12 0LP
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(13 pages)
|