(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/23. New Address: 483 Green Lanes London N13 4BS. Previous address: Winnington House, 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/08. New Address: Winnington House, 2 Woodberry Grove Finchley London N12 0DR. Previous address: Suite 48 88-90 Hatton Garden London EC1N 8PN
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016/09/12 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/09/12 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/05/14 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/05/14 secretary's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/05/14 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/14 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/07/20
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/14 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/05/31
filed on: 2nd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/14 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/05/31
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/05/14 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/05/31
filed on: 13th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/05/14 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/05/31
filed on: 16th, March 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2012/02/29 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/05/14 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2011/05/18 secretary's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/05/18 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/05/31
filed on: 21st, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/14 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/05/31
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
(TM02) 2010/02/23 - the day secretary's appointment was terminated
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/19 with shareholders record
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/05/31
filed on: 6th, March 2009
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2009
| gazette
|
Free Download
(1 page)
|
(288a) On 2009/01/09 Secretary appointed
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/01/09 with shareholders record
filed on: 9th, January 2009
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 27/12/2008 from 95 wilton road suite 3 london SW1V 1BZ
filed on: 27th, December 2008
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 499 shares from 2008/11/04 to 2008/11/04. Value of each share 1 gbp, total number of shares: 1000.
filed on: 27th, December 2008
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, December 2008
| gazette
|
Free Download
(1 page)
|
(288b) On 2008/04/25 Appointment terminated director
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/25 Director appointed
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/01/22 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 500 shares on 2008/01/04. Value of each share 1 £, total number of shares: 501.
filed on: 18th, January 2008
| capital
|
Free Download
(1 page)
|
(288a) On 2008/01/10 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(14 pages)
|