(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 15th Mar 2021. New Address: 1st Flo0R 21 Station Road Watford Herts WD17 1AP. Previous address: 30 Bristol Gardens London W9 2JQ England
filed on: 15th, March 2021
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th Dec 2018 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, December 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087442810007, created on Wed, 14th Nov 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 30th Jan 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087442810006, created on Mon, 10th Apr 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 2nd Feb 2017. New Address: 30 Bristol Gardens London W9 2JQ. Previous address: 23 Chepstow Corner London W2 4XE
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Wed, 1st Jun 2016
filed on: 25th, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087442810005, created on Thu, 14th May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(AP01) On Tue, 5th May 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 5th May 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 10th Jun 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087442810004
filed on: 4th, March 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 087442810002
filed on: 3rd, March 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087442810001
filed on: 3rd, March 2014
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 087442810003
filed on: 3rd, March 2014
| mortgage
|
Free Download
(13 pages)
|
(TM01) Thu, 2nd Jan 2014 - the day director's appointment was terminated
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Jan 2014 new director was appointed.
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(27 pages)
|