GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Station Road North Harrow Harrow Middlesex HA2 7SW to 40 Village Way Pinner Middlesex HA5 5AF on April 13, 2017
filed on: 13th, April 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 13th, February 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 2, 2014
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 3, 2013
filed on: 3rd, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 3rd, March 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On August 24, 2012 new director was appointed.
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 28, 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 18th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 6th, February 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 15, 2011. Old Address: 69 Headstone Road Harrow Middlesex HA1 1PQ
filed on: 15th, November 2011
|
address |
Free Download
(1 page)
|
AP01 |
On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2011
filed on: 20th, October 2011
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2011
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On June 13, 2011 new director was appointed.
filed on: 13th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 18th, May 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 17, 2011
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2011 with full list of members
filed on: 17th, May 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 9, 2010 with full list of members
filed on: 13th, September 2010
|
annual return |
Free Download
(4 pages)
|
AP03 |
On September 1, 2010 - new secretary appointed
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 1, 2010
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 1, 2010
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 1st, June 2010
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to September 14, 2009
filed on: 14th, September 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On June 1, 2009 Appointment terminate, secretary
filed on: 1st, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 1, 2009 Secretary appointed
filed on: 1st, June 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/03/2009 from 93-95 commercial road london E1 1RD united kingdom
filed on: 23rd, March 2009
|
address |
Free Download
(1 page)
|
288a |
On October 13, 2008 Secretary appointed
filed on: 13th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On October 13, 2008 Director appointed
filed on: 13th, October 2008
|
officers |
Free Download
(2 pages)
|
288b |
On September 16, 2008 Appointment terminated secretary
filed on: 16th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 16, 2008 Secretary appointed
filed on: 16th, September 2008
|
officers |
Free Download
(2 pages)
|
88(2) |
Alloted 98 shares from September 10, 2008 to September 10, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 15th, September 2008
|
capital |
Free Download
(2 pages)
|
288b |
On September 15, 2008 Appointment terminated director
filed on: 15th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 15, 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2008
|
incorporation |
Free Download
(17 pages)
|