GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th May 2013
filed on: 17th, June 2013
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 6th December 2012
filed on: 7th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2012
filed on: 7th, December 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 20th February 2012
filed on: 29th, October 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 20th February 2012) of a secretary
filed on: 29th, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 22nd October 2012 from 590 Green Lanes Palmers Green London N13 5RY United Kingdom
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st September 2012.
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th February 2012
filed on: 13th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
|
gazette |
Free Download
(1 page)
|
SH01 |
500001.00 GBP is the capital in company's statement on Wednesday 25th January 2012
filed on: 25th, January 2012
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 6th, June 2011
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th February 2011
filed on: 8th, April 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2010
filed on: 19th, February 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2009
|
mortgage |
Free Download
(5 pages)
|
287 |
Registered office changed on 20/03/2009 from 788-790 finchley road london NW11 7TJ
filed on: 20th, March 2009
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 3rd March 2009 Director and secretary appointed
filed on: 3rd, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 26th February 2009 Appointment terminated director
filed on: 26th, February 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2009
|
incorporation |
Free Download
(11 pages)
|