DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 27th, July 2023
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-21
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 18th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-21
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-30
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 10th, September 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-21
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-21
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, October 2019
|
mortgage |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 10th, June 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-21
filed on: 24th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 19th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-21
filed on: 10th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 30th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-21
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 31st, March 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2016-02-01 director's details were changed
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 18th, February 2016
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 2016-02-01 secretary's details were changed
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 8th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 27th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-27: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 152 Seven Sisters Road London N7 7PL on 2014-07-05
filed on: 5th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 27th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 28th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-28: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2013-07-30
filed on: 30th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 8th, April 2013
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from 60-62 Milton Road Westcliff-on-Sea Essex SS0 7JX England at an unknown date
filed on: 26th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-21
filed on: 26th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2012-01-31 (was 2012-06-30).
filed on: 19th, July 2012
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-01-31
filed on: 27th, March 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-21
filed on: 13th, March 2012
|
annual return |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-03-12
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-03-12) of a secretary
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2011
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-21
filed on: 1st, March 2011
|
annual return |
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, March 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 28th, February 2011
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-08-06
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-06
filed on: 6th, August 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-08-06) of a secretary
filed on: 6th, August 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-03-25) of a secretary
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-25
filed on: 25th, March 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-02-10: 1.00 GBP
filed on: 25th, March 2010
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 152 Seven Sisters Road London N7 7PL on 2010-03-25
filed on: 25th, March 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-25
filed on: 25th, March 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-02-15
filed on: 15th, February 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2010
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|