(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, October 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-06-23
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-06-23
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 2017-03-31 to 2016-07-31
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Regus Cardinal Point Park Road Rickmansworth WD3 1RE. Change occurred on 2017-10-03. Company's previous address: Suite 3, Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-06 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-23
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-23
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2016-03-01 secretary's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 3, Audit House 260 Field End Road Ruislip Middlesex HA4 9LT. Change occurred on 2016-05-27. Company's previous address: Basement Offices 117 Finchley Road London NW3 6HY.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-03-31
filed on: 10th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: 2015-04-10) of a secretary
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-23
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Basement Offices 117 Finchley Road London NW3 6HY. Change occurred on 2015-04-13. Company's previous address: 133 High Street Barnet Hertfordshire EN5 5UZ.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-23
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-26: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-23
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069411400002
filed on: 16th, July 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069411400001
filed on: 6th, June 2013
| mortgage
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2012-06-25: 100.00 GBP
filed on: 13th, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-04-16) of a secretary
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 117 Finchley Road London NW3 6HY on 2012-09-18
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-23
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 29th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-23
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 15th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-23
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/2009 from 117 finchley road london NW3 6HY united kingdom
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-07-23 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/07/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-07-17 Appointment terminated director
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-07-17 Appointment terminated secretary
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(16 pages)
|