GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th November 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 5th November 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 16th November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 18th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 3rd June 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th April 2014
filed on: 7th, April 2014
|
officers |
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 15th January 2014
filed on: 7th, February 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th January 2014
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 15th January 2014 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 15th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 5th November 2013 with full list of members
filed on: 14th, November 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2012
|
incorporation |
Free Download
(36 pages)
|