GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on July 26, 2021
filed on: 26th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on December 5, 2020
filed on: 5th, December 2020
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(10 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 23rd, August 2019
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 17, 2018
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 17, 2018
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 12, 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on November 1, 2016: 1350100.00 GBP
filed on: 18th, August 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to November 30, 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to November 30, 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 25th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 12, 2015
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2015
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 25th, November 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 133 High Street Barnet Hertfordshire EN5 5UZ England to 133 High Street Barnet Hertfordshire EN5 5UZ on November 25, 2015
filed on: 25th, November 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5-7 Frognal London NW3 6AL to 133 High Street Barnet Hertfordshire EN5 5UZ on November 13, 2015
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2014: 100.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 19th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, October 2012
|
accounts |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2012
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from February 29, 2012 to March 31, 2012
filed on: 20th, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 20th, April 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2011 with full list of members
filed on: 12th, April 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 15, 2011. Old Address: Klaco House 28-30 St. John's Square, London EC1M 4DN United Kingdom
filed on: 15th, February 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|