GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
|
AD01 |
Address change date: 19th July 2017. New Address: 10 Victoria Terrace London N4 4DA. Previous address: 36a Colberg Place London N16 5RB
filed on: 19th, July 2017
|
address |
Free Download
(2 pages)
|
TM02 |
1st March 2016 - the day secretary's appointment was terminated
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 9th, January 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2004
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2004
|
gazette |
Free Download
(1 page)
|
363s |
Annual return up to 26th July 2003 with shareholders record
filed on: 26th, July 2003
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2002
filed on: 30th, January 2003
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 28/01/03 from: 118 chancery lane london WC2A 1PP
filed on: 28th, January 2003
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 27th March 2002 with shareholders record
filed on: 27th, March 2002
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2001
filed on: 30th, January 2002
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/01 to 31/03/01
filed on: 12th, November 2001
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 12/11/01 from: 36A colberg place london N16 5RB
filed on: 12th, November 2001
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 26th January 2001 with shareholders record
filed on: 26th, January 2001
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st January 2000
filed on: 24th, November 2000
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return up to 9th February 2000 with shareholders record
filed on: 9th, February 2000
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st January 1999
filed on: 16th, June 1999
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return up to 14th March 1999 with shareholders record
filed on: 14th, March 1999
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 15/12/98 from: 36A colberg place stoke newington london N16 5RB
filed on: 15th, December 1998
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, December 1998
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/11/98 from: 2 south audley street london W1Y 5DQ
filed on: 13th, November 1998
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/98 from: 98 high street thame oxon
filed on: 2nd, February 1998
|
address |
Free Download
(1 page)
|
288b |
On 2nd February 1998 Secretary resigned
filed on: 2nd, February 1998
|
officers |
Free Download
(1 page)
|
288a |
On 2nd February 1998 New secretary appointed
filed on: 2nd, February 1998
|
officers |
Free Download
(2 pages)
|
288a |
On 2nd February 1998 New director appointed
filed on: 2nd, February 1998
|
officers |
Free Download
(2 pages)
|
288b |
On 2nd February 1998 Director resigned
filed on: 2nd, February 1998
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 1998
|
incorporation |
Free Download
(11 pages)
|