GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-04-30
filed on: 13th, May 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-30
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-04-30
filed on: 4th, February 2020
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 083056090002, created on 2019-07-29
filed on: 7th, August 2019
|
mortgage |
Free Download
(81 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-04-30
filed on: 7th, February 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 136-144 Golders Green Road London NW11 8HB. Change occurred on 2018-01-19. Company's previous address: 6 Milne Feild Pinner Middlesex HA5 4DP.
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2017-04-30
filed on: 5th, December 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 083056090001, created on 2017-10-23
filed on: 2nd, November 2017
|
mortgage |
Free Download
(79 pages)
|
CS01 |
Confirmation statement with updates 2017-06-30
filed on: 1st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-01
filed on: 1st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-01
filed on: 1st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 24th, May 2017
|
resolution |
Free Download
(16 pages)
|
AA01 |
Accounting period ending changed to 2016-11-30 (was 2017-04-30).
filed on: 11th, May 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 22nd, December 2016
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 16th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-23
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-26: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 25th, August 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-13
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Milne Feild Pinner Middlesex HA5 4DP. Change occurred on 2015-08-14. Company's previous address: Stetson & Co. Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY.
filed on: 14th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-23
filed on: 16th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 6th, August 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-04
filed on: 4th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-23
filed on: 4th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-04: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-12-04
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2012
|
incorporation |
Free Download
(28 pages)
|