GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, November 2014
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2014
|
dissolution |
Free Download
(3 pages)
|
AP01 |
On June 5, 2014 new director was appointed.
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 22, 2014. Old Address: 6 Shirehall Park Hendon London NW4 2QL
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 1, 2014: 9.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 16th, July 2013
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 6, 2012
filed on: 13th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 8th, June 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 6, 2012
filed on: 7th, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, December 2011
|
mortgage |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2011
filed on: 1st, November 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 20, 2011. Old Address: Aston House Cornwall Avenue London N3 1LF
filed on: 20th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 20th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 8th, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2010
filed on: 9th, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On June 21, 2010 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to September 24, 2009 - Annual return with full member list
filed on: 24th, September 2009
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, September 2009
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 24th, April 2009
|
accounts |
Free Download
(4 pages)
|
288a |
On February 13, 2009 Director appointed
filed on: 13th, February 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/11/2008 from tvu accountants, 802 high road tottenham london N17 0DH
filed on: 25th, November 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, October 2008
|
mortgage |
Free Download
(5 pages)
|
363a |
Period up to September 30, 2008 - Annual return with full member list
filed on: 30th, September 2008
|
annual return |
Free Download
(10 pages)
|
288a |
On August 14, 2008 Director appointed
filed on: 14th, August 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2007
|
incorporation |
Free Download
(14 pages)
|