GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd September 2019
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 29th June 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th January 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd September 2018
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st August 2018
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th January 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 30th January 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd September 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th January 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 19th, October 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 18 Truro Road London Haringay N22 8EL England to Unit 1, Lysander Court Station Road Barnet Hertfordshire EN5 1PN on Tuesday 20th September 2016
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th September 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th September 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th September 2016.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149 Station Road Edgeware Middlesex HA8 7JS to 18 Truro Road London Haringay N22 8EL on Wednesday 24th February 2016
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th January 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 9th November 2015
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 30th January 2016, originally was Friday 30th September 2016.
filed on: 4th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd October 2015
filed on: 22nd, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 22nd October 2015
filed on: 22nd, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 22nd October 2015
filed on: 22nd, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th October 2015 director's details were changed
filed on: 14th, October 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Monday 14th September 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149 Station Road Edgeware Middlesex N22 8EL England to 149 Station Road Edgeware Middlesex HA8 7JS on Monday 14th September 2015
filed on: 14th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th September 2015.
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Truro Road Bounds Green London Haringay N22 8EL England to 149 Station Road Edgeware Middlesex N22 8EL on Thursday 10th September 2015
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 18 Truro Road Bounds Green, London, Haringay, N22 8EL, England to 18 Truro Road Bounds Green London Haringay N22 8EL on Monday 6th October 2014
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th October 2014.
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2014
|
incorporation |
Free Download
(10 pages)
|