(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 12, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 7, 2016: 49.00 GBP
filed on: 8th, July 2016
| capital
|
Free Download
|
(CH01) On July 7, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address Ramsay House 18 Vera Avenue London N21 1RA. Change occurred on June 8, 2016. Company's previous address: Pentelow Practice 26 Pentelow Gardens Bedfont Middlesex TW14 9EF.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
|
(TM01) Director's appointment was terminated on November 27, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 26, 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 24, 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 25, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 10, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2015: 2.00 GBP
capital
|
|
(AP01) On December 15, 2014 new director was appointed.
filed on: 5th, February 2015
| officers
|
Free Download
(3 pages)
|