(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 24th, September 2020
| dissolution
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2019
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Oct 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 22nd Aug 2017 new director was appointed.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Oct 2017. New Address: 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Previous address: Nicholas House River Front Enfield Middlesex EN1 3FG
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Aug 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Aug 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Aug 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Aug 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Aug 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 11th Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 11th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 8th Jul 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Jul 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Jul 2014. Old Address: 57 London Road Enfield Middlesex EN2 6SW
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 11th Oct 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd Oct 2013: 8.00 GBP
capital
|
|
(AP01) On Fri, 5th Apr 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2013
| mortgage
|
Free Download
(11 pages)
|
(SH01) Capital declared on Thu, 18th Oct 2012: 4.00 GBP
filed on: 12th, December 2012
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, December 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 22nd Oct 2012: 8.00 GBP
filed on: 12th, December 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, December 2012
| resolution
|
Free Download
(1 page)
|
(TM01) Fri, 19th Oct 2012 - the day director's appointment was terminated
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Oct 2012 new director was appointed.
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(7 pages)
|