GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/08/26
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/26
filed on: 26th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/26
filed on: 26th, August 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 073855210002, created on 2017/12/27
filed on: 27th, December 2017
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 16 South End Croydon CR0 1DN England on 2017/12/27 to 27 Old Gloucester Street London WC1N 3AX
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/13
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 14th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/09/23
filed on: 7th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 7th, June 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suit 69 101 Clapham High Street London SW4 7TB on 2016/11/08 to 16 South End Croydon CR0 1DN
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/23
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 17th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/23
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 13th, October 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/10/07.
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 High Street Barnet Hertfordshire EN5 5UW on 2014/12/16 to Suit 69 101 Clapham High Street London SW4 7TB
filed on: 16th, December 2014
|
address |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/23
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/10/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 5th, August 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Langley Wharf King's Langley Hertfordshire WD4 8JE on 2014/08/01 to 47 High Street Barnet Hertfordshire EN5 5UW
filed on: 1st, August 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/02 from 24 Navarre Court 10 Primrose Hill Kings Langley Hertfordshire WD4 8FS
filed on: 2nd, May 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/25 from 78 York Street London W1H 1DP
filed on: 25th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/23
filed on: 25th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 20th, December 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2011/12/31 director's details were changed
filed on: 5th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/23
filed on: 5th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 8th, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/23
filed on: 23rd, November 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/09/23 from 73 Lanchester Road Highgate N6 4SX United Kingdom
filed on: 23rd, September 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2010
|
incorporation |
Free Download
(20 pages)
|