(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, January 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 27th Dec 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Sep 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Sep 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on Tue, 8th Oct 2019 to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Dec 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Fri, 29th Dec 2017 from Thu, 29th Jun 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Jun 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Sep 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Cam Road Ground Floor London E15 2SN on Mon, 10th Aug 2015 to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Sep 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom on Tue, 2nd Sep 2014 to 4 Cam Road Ground Floor London E15 2SN
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 4th Aug 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Jun 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jun 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(38 pages)
|