GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-07
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 26th, May 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 29th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 10th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-07
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-01-24: 1.00 GBP
filed on: 28th, February 2020
|
capital |
Free Download
(6 pages)
|
CH01 |
On 2019-12-03 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 250 Imperial Drive Harrow HA2 7HJ. Change occurred on 2019-12-04. Company's previous address: Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU England.
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-24
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 9th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-24
filed on: 6th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-26
filed on: 7th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU. Change occurred on 2017-06-22. Company's previous address: Talbot House 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH England.
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-06-22 director's details were changed
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-26
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Talbot House 204-226 Imperial Drive Rayners Lane Harrow HA2 7HH. Change occurred on 2016-09-27. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX.
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-09-25: 52001.00 GBP
filed on: 26th, September 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-26
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 23rd, June 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-26
filed on: 26th, January 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH England on 2014-06-23
filed on: 23rd, June 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-11-25 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Jordan Road Perivale Greenford Middlesex UB6 7BU United Kingdom on 2013-11-21
filed on: 21st, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2013
|
incorporation |
|