GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2025
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred on Wednesday 1st December 2021. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE.
filed on: 1st, December 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 24th April 2019 to Tuesday 23rd April 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 3rd October 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd October 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Tuesday 24th April 2018, originally was Wednesday 25th April 2018.
filed on: 24th, April 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 26th April 2018 to Wednesday 25th April 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 27th April 2017 to Wednesday 26th April 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 28th April 2017 to Thursday 27th April 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 077143600006 satisfaction in full.
filed on: 11th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077143600008 satisfaction in full.
filed on: 11th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077143600007 satisfaction in full.
filed on: 11th, January 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 077143600008, created on Thursday 27th April 2017
filed on: 9th, May 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 077143600009, created on Thursday 27th April 2017
filed on: 9th, May 2017
|
mortgage |
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th April 2016 to Thursday 28th April 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Friday 29th April 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 2nd September 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2015
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 16th, October 2015
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, October 2015
|
resolution |
Free Download
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 1st August 2014
filed on: 16th, October 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Saturday 28th February 2015 (was Thursday 30th April 2015).
filed on: 12th, October 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 077143600006, created on Friday 28th August 2015
filed on: 2nd, September 2015
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 077143600007, created on Friday 28th August 2015
filed on: 2nd, September 2015
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Charge 077143600005 satisfaction in full.
filed on: 30th, July 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077143600004 satisfaction in full.
filed on: 30th, July 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 077143600005, created on Monday 24th November 2014
filed on: 13th, December 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 077143600004, created on Monday 24th November 2014
filed on: 9th, December 2014
|
mortgage |
Free Download
(26 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 25th, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 15th, November 2014
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th April 2014 to Friday 28th February 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 6th, August 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 14th November 2013 director's details were changed
filed on: 14th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 29th January 2014.
filed on: 29th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 26th July 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, February 2013
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2012 to Sunday 29th April 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st July 2012
filed on: 12th, November 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 30th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2012, originally was Tuesday 31st July 2012.
filed on: 18th, April 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 15th November 2011 director's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, September 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2011
|
incorporation |
Free Download
(45 pages)
|