GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, July 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 142 Buckingham Palace Road London SW1W 9TR to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on January 24, 2018
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 2, 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On April 24, 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 24, 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 2, 2014 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 13th, August 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 11, 2014. Old Address: 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ
filed on: 11th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 2, 2013 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2012
|
incorporation |
Free Download
(23 pages)
|