(AC92) Restoration by order of the court
filed on: 30th, January 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, January 2015
| dissolution
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 6th August 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2013 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 14th May 2013
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, November 2011
| incorporation
|
Free Download
(21 pages)
|