(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-05
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-08-27 to 2019-08-26
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-05-15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-05
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-05
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-08-28 to 2018-08-27
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-08-29 to 2017-08-28
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-05
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-08-30 to 2016-08-29
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-08-31 to 2016-08-30
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-05
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-05 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-10: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-05 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-03: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2015-02-03
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-05 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-03: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 2014-02-03
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-07-05 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 5th, July 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2012-05-31
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-31
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-08-31 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 11th, May 2012
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-09-15
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-09-01
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, August 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|