(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/01. New Address: 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/02/07
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/02/07 director's details were changed
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/07 director's details were changed
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/02
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/11/02
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 5th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/17
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/02
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/08/01. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 2nd Floor 145-157 st.John Street London EC1V 4PY
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/07/09
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/07/09
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/02
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On 2016/07/05 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/02 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/02 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/11/02 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 21st, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/11/02 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) 2012/11/11 - the day secretary's appointment was terminated
filed on: 11th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 14th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/11/02 with full list of members
filed on: 26th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 28th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/02 with full list of members
filed on: 28th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2010/11/28
filed on: 28th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 9th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/11/17 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/05/05 - the day secretary's appointment was terminated
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/11/02 with full list of members
filed on: 22nd, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/11/30
filed on: 17th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/12/29 with shareholders record
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/11/30
filed on: 13th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/11/15 with shareholders record
filed on: 15th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/11/15 with shareholders record
filed on: 15th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007/03/30 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/30 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/30 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/30 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/02 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/02 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/07 Director resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/07 Director resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, November 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2006
| incorporation
|
Free Download
(15 pages)
|