(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2022
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th February 2022. New Address: Crystal Suite 120 Cockfosters Road Barnet Hertfordshire EN4 0DZ. Previous address: Solar House 282 Chase Road London N14 6NZ
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th October 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th October 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th October 2013 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd November 2014. New Address: Solar House 282 Chase Road London N14 6NZ. Previous address: C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 17th October 2013 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th November 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2013
| incorporation
|
|