(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Cranleigh House Cheshunt Hertfordshire EN7 6HH. Change occurred on June 2, 2021. Company's previous address: Southgate Office Village 286a Chase Road Southgate London N14 6HF United Kingdom.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 19, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 19, 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 20, 2018 to February 19, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 21, 2018 to February 20, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 16, 2018
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 16, 2018 director's details were changed
filed on: 16th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 21, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Southgate Office Village 286a Chase Road Southgate London N14 6HF. Change occurred on February 21, 2018. Company's previous address: Southgate Office Village 286C Chase Road London N14 6HF.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 22, 2017 to February 21, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 23, 2017 to February 22, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from February 24, 2016 to February 23, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 25, 2016 to February 24, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 5, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from February 26, 2015 to February 25, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 27, 2015 to February 26, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 27, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2014 to February 27, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 6, 2014: 100.00 GBP
capital
|
|
(AP01) On March 16, 2013 new director was appointed.
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 20, 2013: 100.00 GBP
filed on: 16th, March 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 20, 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(20 pages)
|