(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2021
filed on: 28th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 6, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 28, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 28, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 6, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 15, 2016
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 5, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
(AP01) On May 13, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 13, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Nicholas House River Front Enfield Middlesex EN1 3FG. Change occurred on August 4, 2014. Company's previous address: 57 London Road Enfield Middlesex EN2 6SW.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 17, 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 17, 2012
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2011
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On July 6, 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 6, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On April 29, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 3rd, January 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(5 pages)
|
(288a) On July 24, 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 24, 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 23, 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2010 to 30/06/2010
filed on: 23rd, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(15 pages)
|