AD01 |
New registered office address 60 Lindsey Close Mitcham London CR4 1XR. Change occurred on February 29, 2016. Company's previous address: 391 Norwood Road Lambeth London SE27 9BQ.
filed on: 29th, February 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2015
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2010
filed on: 29th, February 2016
|
annual return |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2011
filed on: 29th, February 2016
|
annual return |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 29th, February 2016
|
annual return |
Free Download
(20 pages)
|
AD03 |
Registered inspection location new location: 60 Lindsey Close Mitcham Surrey CR4 1XR.
filed on: 29th, February 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 29th, February 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on February 29, 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 29th, February 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on February 29, 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2012
filed on: 29th, February 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on February 29, 2016: 100.00 GBP
|
capital |
|
CH01 |
On May 27, 2011 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 11, 2015
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 14, 2015
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 29th, February 2016
|
restoration |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
|
gazette |
Free Download
(1 page)
|
288a |
On August 19, 2009 Secretary appointed
filed on: 19th, August 2009
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2009
|
gazette |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 15th, December 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to September 19, 2008 - Annual return with full member list
filed on: 19th, September 2008
|
annual return |
Free Download
(6 pages)
|
288b |
On September 19, 2008 Appointment terminated director
filed on: 19th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 8th, May 2008
|
accounts |
Free Download
(5 pages)
|
288a |
On March 21, 2008 Director appointed
filed on: 21st, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 5, 2007 New director appointed
filed on: 5th, July 2007
|
officers |
Free Download
(1 page)
|
363s |
Period up to May 4, 2007 - Annual return with full member list
filed on: 4th, May 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 4th, January 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 7th, July 2006
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to March 31, 2006 - Annual return with full member list
filed on: 31st, March 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 07/12/05 from: unit 12, aura house, 53 oldridge road, london, SW12 8PP
filed on: 7th, December 2005
|
address |
Free Download
|
287 |
Registered office changed on 07/12/05 from: unit 12, aura house 53 oldridge road london SW12 8PP
filed on: 7th, December 2005
|
address |
Free Download
(1 page)
|
363s |
Period up to June 30, 2005 - Annual return with full member list
filed on: 30th, June 2005
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/06/05 from: 61 massingberd way tooting bec london SW17 6AE
filed on: 28th, June 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/05 from: 61 massingberd way, tooting bec, london SW17 6AE
filed on: 28th, June 2005
|
address |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2004
filed on: 4th, January 2005
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to June 24, 2004 - Annual return with full member list
filed on: 24th, June 2004
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 24/03/04 from: 87 streatham vale london SW16 5SQ
filed on: 24th, March 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/04 from: 87 streatham vale, london, SW16 5SQ
filed on: 24th, March 2004
|
address |
Free Download
|
AA |
Dormant company accounts made up to February 28, 2003
filed on: 11th, September 2003
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to April 28, 2003 - Annual return with full member list
filed on: 28th, April 2003
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 28, 2002
filed on: 8th, February 2003
|
accounts |
Free Download
(2 pages)
|
288a |
On October 6, 2002 New secretary appointed
filed on: 6th, October 2002
|
officers |
Free Download
(2 pages)
|
363s |
Period up to April 23, 2002 - Annual return with full member list
filed on: 23rd, April 2002
|
annual return |
Free Download
(6 pages)
|
288b |
On March 12, 2002 Secretary resigned
filed on: 12th, March 2002
|
officers |
Free Download
(1 page)
|
288a |
On March 13, 2001 New director appointed
filed on: 13th, March 2001
|
officers |
Free Download
(2 pages)
|
288a |
On March 12, 2001 New secretary appointed
filed on: 12th, March 2001
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/01 from: somerset house, 40-49 price street, birmingham, B4 6LZ
filed on: 28th, February 2001
|
address |
Free Download
|
287 |
Registered office changed on 28/02/01 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 28th, February 2001
|
address |
Free Download
(1 page)
|
288b |
On February 28, 2001 Director resigned
filed on: 28th, February 2001
|
officers |
Free Download
(1 page)
|
288b |
On February 28, 2001 Secretary resigned
filed on: 28th, February 2001
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2001
|
incorporation |
Free Download
(9 pages)
|