GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/16
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/03/13 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/25
filed on: 25th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 West Street Ince Wigan WN2 2HF England on 2020/09/25 to 3, 38 st Mary’S Road St. Mary's Road London SE15 2DW
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/21.
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/25
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3, 38 st Mary’S Road St. Mary's Road London SE15 2DW England on 2020/09/25 to 3 38 st. Mary's Road London SE15 2DW
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3 38 st. Mary's Road London SE15 2DW England on 2020/09/24 to 3 West Street Ince Wigan WN2 2HF
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/21
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/28.
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/31
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/21
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/21
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/05/28.
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/21
filed on: 31st, May 2020
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2020/05/31
|
capital |
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/21
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 28th, May 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 28th, May 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 28th, May 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 26th, May 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 25th, May 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 25th, May 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/11/30
filed on: 25th, May 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 25th, May 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2013
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2013/06/04 director's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/04 from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 4th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/21
filed on: 16th, April 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/04/15
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/25
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/25.
filed on: 25th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/11.
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/11
filed on: 11th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/08
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/07
filed on: 7th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/07.
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/01
filed on: 1st, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/10.
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/04
filed on: 4th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/04.
filed on: 4th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/19.
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/11/19
filed on: 19th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/19.
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/11/19
filed on: 19th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/03/22
filed on: 22nd, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/03/16.
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/01/28 director's details were changed
filed on: 28th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/11/24
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/24
filed on: 24th, November 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2011
|
incorporation |
Free Download
(38 pages)
|