(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, September 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-11-02
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-11-02
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 18th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-11-02
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-11-02
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-11-02
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 074274480001 in full
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074274480002 in full
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-14: 46.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(50 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-02 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 1st, December 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-04-06: 2.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, May 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD on 2015-02-18
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2015-02-13
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS to Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD on 2014-11-27
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-02 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-27: 2.00 GBP
capital
|
|
(MR01) Registration of charge 074274480002
filed on: 28th, June 2014
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-02 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074274480001
filed on: 3rd, July 2013
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return made up to 2012-11-02 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2012-07-31 to 2012-05-31
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-07-31
filed on: 20th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2011-11-30 to 2011-07-31
filed on: 4th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-11-02 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-09-26: 1.00 GBP
filed on: 27th, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-12-03
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: 2010-11-02
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|