(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Radius House, 51 Clarendon Road Watford WD17 1HP England to Radius House 51 Clarendon Road Watford WD17 1HP on Sunday 26th June 2022
filed on: 26th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 25th June 2022
filed on: 26th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Stamford Square London SW15 2BF to 51 Radius House, 51 Clarendon Road Watford WD17 1HP on Thursday 23rd June 2022
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 23rd June 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th June 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 13th June 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on Sunday 23rd November 2014
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 13th June 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 13th June 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, June 2012
| incorporation
|
Free Download
(22 pages)
|