(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2021
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 28th June 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 29th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 1st January 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st January 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 4th September 2017 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th September 2017 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 11th April 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP. Change occurred on Tuesday 11th April 2017. Company's previous address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England.
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 5th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th October 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 980.00 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 19th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Churchill House 120 Bunns Lane Mill Hill London NW7 2AP. Change occurred on Tuesday 19th April 2016. Company's previous address: 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 15th February 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th April 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 950.00 GBP is the capital in company's statement on Wednesday 30th September 2015
capital
|
|
(TM01) Director's appointment was terminated on Sunday 28th June 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Friday 11th October 2013
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Sunday 20th October 2013 from 29 the Ridgeway Nettlebed Henley on Thames Oxon RG9 5AN United Kingdom
filed on: 20th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 20th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd October 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd September 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th June 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd May 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Friday 15th February 2013) of a secretary
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 4th February 2013 from 145-157 St John Street London EC1V 4PW England
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 2nd February 2013 director's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th November 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th October 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th October 2012 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th October 2012.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(7 pages)
|