(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
(AA01) Current accounting period shortened from 26th October 2020 to 25th October 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 28th October 2018 to 27th October 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th January 2016: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
(AD01) Address change date: 1st May 2015. New Address: C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF. Previous address: C/O Philips Accountants 286B Chase Road Southgate London N14 6HF
filed on: 1st, May 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to 6th October 2014 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 286B Chase Road Southgate London N14 6HF United Kingdom on 3rd February 2014
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2012 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2011 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 18th January 2011
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) 21st July 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th October 2009
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th October 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 8th December 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/12/2008 from 31 bounces road edmonton london N9 8JD
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 17th October 2007 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 17th October 2007 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 10th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 10th, August 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 30th October 2006 with shareholders record
filed on: 30th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 30th October 2006 with shareholders record
filed on: 30th, October 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/10/05 from: 8/10 stamford hill london N16 6XZ
filed on: 26th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Director resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On 26th October 2005 New secretary appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 26th October 2005 New secretary appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 26th October 2005 New director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/10/05 from: 8/10 stamford hill london N16 6XZ
filed on: 26th, October 2005
| address
|
Free Download
(1 page)
|
(288a) On 26th October 2005 New director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 26th October 2005 Secretary resigned
filed on: 26th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(14 pages)
|