(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, September 2018
| dissolution
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 15th, December 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, December 2015
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-08-10
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-08-10: 250.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-08: 150.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-24 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-05: 100.00 GBP
capital
|
|
(CH01) On 2014-11-24 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-24 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 64 Clarendon Road Watford WD17 1DA United Kingdom on 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2013-03-31 to 2013-09-30
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-24 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 2nd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, January 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2011-12-19 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-11-24 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE United Kingdom on 2011-12-13
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 30th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 15th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-06-15
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 38 Dalkeith Grove Stanmore Middlesex HA7 4SF on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-11-24 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-12-30 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-24 with full list of members
filed on: 31st, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-12-30 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-02-02
filed on: 2nd, February 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 31st, January 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/01/2009 from unit 12, hallmark trading centre fourth way wembley HA9 0LB
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 10th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-12-19
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, January 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, January 2007
| mortgage
|
Free Download
(4 pages)
|
(288a) On 2006-12-14 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-14 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-14 New secretary appointed;new director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-12-06 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-06 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(13 pages)
|