(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 24th April 2022 to 30th April 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 25th April 2019 to 24th April 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 25th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 27th April 2018 to 26th April 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 072123700004, created on 28th February 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 27th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2018
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd March 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2018
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th April 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th April 2016 with full list of members
filed on: 28th, December 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th December 2016: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072123700003, created on 26th June 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(9 pages)
|
(AD01) Address change date: 11th August 2015. New Address: C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF. Previous address: 286B Chase Road Southgate London N14 6HF
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th April 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th August 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 6th April 2014 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072123700002
filed on: 5th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 072123700001
filed on: 24th, March 2014
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th April 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) 14th February 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) 14th February 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th April 2012 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 13th February 2014
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th April 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 8th April 2010 - the day director's appointment was terminated
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(9 pages)
|