(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 9th March 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 21st September 2017
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 31st August 2017 from 31st July 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA on 25th September 2017 to 555-557 Cranbrook Road Ilford IG2 6HE
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th August 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th July 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2015: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 21st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th November 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 26th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th November 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 081566790002, created on 5th September 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081566790003, created on 5th September 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081566790001, created on 5th September 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th July 2014: 1.00 GBP
capital
|
|
(CH04) Secretary's details changed on 28th July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Soho Square London W1D 3QX England on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP04) On 29th May 2013, company appointed a new person to the position of a secretary
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(32 pages)
|