(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, August 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st Mar 2017
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th Nov 2015: 100.00 GBP
capital
|
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Oct 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39 Waldeck Road London N15 3EL England on Thu, 29th Oct 2015 to 48 Danziger Way Borehamwood Hertfordshire WD6 5DB
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(25 pages)
|