(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 21a Bore Street Lichfield Staffordshire WS13 6LZ. Change occurred on 2020-12-17. Company's previous address: The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent DE13 8NA.
filed on: 17th, December 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent DE13 8NA. Change occurred on 2020-08-03. Company's previous address: 1 Kings Avenue London N21 3NA United Kingdom.
filed on: 3rd, August 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 16th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-01-07
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-02-28
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 22nd, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-10-31
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-07
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-01-07
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-10-04 director's details were changed
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-10-04 director's details were changed
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Kings Avenue London N21 3NA. Change occurred on 2016-10-06. Company's previous address: 869 High Road London N12 8QA United Kingdom.
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016-01-06 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-06 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-06 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 869 High Road London N12 8QA. Change occurred on 2016-01-27. Company's previous address: 1 Kings Avenue Winchmore Hill London N21 3NA.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-20: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-02-11: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-07
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2011-12-31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-11-09
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2012-02-29 to 2011-12-31
filed on: 29th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-02
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-18
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2011-02-17) of a secretary
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-02-09
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2011-02-09
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(21 pages)
|