(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-24
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2018-10-07
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-24
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 18th, January 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-24
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-04-30
filed on: 21st, April 2017
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 East Lodge Lane Enfield Middlesex EN2 8AS. Change occurred on 2016-02-01. Company's previous address: 117 Wynchgate London N14 6RJ England.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-10-14
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-09
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-05
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-01
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-07-02
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-29
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(27 pages)
|