(AC92) Restoration by order of the court
filed on: 12th, December 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st May 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th March 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th March 2012
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 161 Kennington Lane London SE11 4EZ on 22nd September 2010
filed on: 22nd, September 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 161 Kennington Lane London SE11 4EZ on 27th July 2010
filed on: 27th, July 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13th July 2010
filed on: 13th, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|