(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 21st May 2020 to 195 Junction Road London N19 5QA
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tomhead Unit 74/75, Unit 2a Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR England on Tue, 10th Dec 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 3rd May 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd May 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Allenby House 1a Temple Road Cricklewood London NW2 6PJ on Thu, 22nd Feb 2018 to Tomhead Unit 74/75, Unit 2a Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 1st, October 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Sep 2014
filed on: 21st, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th May 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd May 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 13th Sep 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 27th Aug 2013. Old Address: Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 12th Aug 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd May 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd May 2011
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 3rd Mar 2011. Old Address: 615 Crown House, North Circular Road, Park Royal London NW10 7PN
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd May 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to Wed, 20th May 2009 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to Mon, 12th May 2008 with complete member list
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2007
| gazette
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2006
| incorporation
|
Free Download
(17 pages)
|