(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP. Change occurred on October 13, 2017. Company's previous address: 22 Queens Road London N9 0RB England.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Queens Road London N9 0RB. Change occurred on October 13, 2017. Company's previous address: 30 Great Portland Street London W1W 8QU England.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 30 Great Portland Street London W1W 8QU. Change occurred on September 28, 2016. Company's previous address: 61B Eaton Park Road London N13 4ED.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 13, 2016: 75003.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 28, 2015: 75003.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, November 2015
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on October 7, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 28, 2015: 70003.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, August 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 13, 2015: 50003.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to February 28, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 61B Eaton Park Road London N13 4ED. Change occurred on August 20, 2014. Company's previous address: 3 Green Leaf House Darkes Lane Potters Bar EN6 1AE England.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On August 3, 2014 new director was appointed.
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 19, 2014
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 18, 2014 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2014 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(26 pages)
|