GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd May 2020
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th May 2020
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th May 2020
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th August 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th July 2019
filed on: 4th, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th August 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 27th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th August 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th May 2017 director's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 80 - 83 Long Lane London EC1A 9ET. Change occurred on Tuesday 16th May 2017. Company's previous address: 30, Hornsey Road 30 Hornsey Road 30, Hornsey Road London N7 7AT England.
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
CH03 |
On Tuesday 16th May 2017 secretary's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 30, Hornsey Road 30 Hornsey Road 30, Hornsey Road London N7 7AT. Change occurred on Friday 26th August 2016. Company's previous address: C/O Pembroke Palmer & Co. 2a Cottingham Grove Bletchley Milton Keynes MK3 5AX.
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th August 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 23rd, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 23rd August 2015
|
capital |
|
AP01 |
New director appointment on Sunday 23rd August 2015.
filed on: 23rd, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 23rd August 2015 director's details were changed
filed on: 23rd, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 21st June 2015 director's details were changed
filed on: 21st, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 21st, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th August 2014
filed on: 21st, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st August 2014
|
capital |
|
AP03 |
Appointment (date: Wednesday 20th August 2014) of a secretary
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th April 2014
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th April 2014
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th April 2014
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, August 2013
|
incorporation |
|