(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, May 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 4th Mar 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 4th Mar 2019 - the day secretary's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 4th Mar 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 20th Jun 2017. New Address: 12 John Princes Street London W1G 0JR. Previous address: Maple House High Street Potters Bar Hertfordshire EN6 5BS England
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 20th May 2016. New Address: Maple House High Street Potters Bar Hertfordshire EN6 5BS. Previous address: 12 John Princes Street London W1G 0JR England
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 13th May 2016. New Address: 12 John Princes Street London W1G 0JR. Previous address: Maple House High Street Potters Bar EN6 5BS
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Jun 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 17th Nov 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Nov 2014: 1.00 GBP
capital
|
|
(TM01) Fri, 7th Nov 2014 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 7th Nov 2014
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 7th Nov 2014 - the day secretary's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Nov 2014 new director was appointed.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(8 pages)
|