(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 12th March 2019. New Address: 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG. Previous address: 62 Elmar Road London N15 5DJ England
filed on: 12th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(TM01) 23rd June 2017 - the day director's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(TM01) 29th February 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th February 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th March 2016. New Address: 62 Elmar Road London N15 5DJ. Previous address: 869 High Road London N12 8QA
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th February 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th February 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd November 2015. New Address: 869 High Road London N12 8QA. Previous address: 1 Kings Avenue Winchmore Hill London N21 3NA
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd October 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd October 2012 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st October 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th September 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
(TM01) 2nd March 2012 - the day director's appointment was terminated
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 28th February 2011 to 31st August 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th September 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 869 High Road London N12 8QA United Kingdom on 7th March 2011
filed on: 7th, March 2011
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th September 2010 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 18th August 2010 - the day director's appointment was terminated
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 17th September 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2009
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th September 2009 to 28th February 2010
filed on: 15th, October 2009
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 7th October 2009
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(288b) On 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 10th November 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 10th November 2008 Director appointed
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(14 pages)
|