(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 068965550001 in full
filed on: 3rd, May 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th October 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to 207 Clive Road London SE21 8DG at an unknown date
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th March 2015. New Address: 207 Clive Road London SE21 8DG. Previous address: Unit 36 88-90 Hatton Garden London EC1 8PN
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 11th, December 2014
| accounts
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 11th, December 2014
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th October 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 11th December 2014: 100.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th October 2013 with full list of members
filed on: 9th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th November 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 068965550001
filed on: 20th, June 2013
| mortgage
|
Free Download
(41 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th October 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th October 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , 207 Clive Road, London, SE21 8DG, England on 4th April 2011
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2011 to 31st March 2011
filed on: 6th, January 2011
| accounts
|
Free Download
(1 page)
|
(CH03) On 1st January 2011 secretary's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th October 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th October 2009 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 16th May 2009 Director appointed
filed on: 16th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 16th May 2009 Director and secretary appointed
filed on: 16th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 16th May 2009 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, May 2009
| incorporation
|
Free Download
(11 pages)
|