GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, July 2018
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 2nd January 2016
filed on: 10th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4200.00 GBP is the capital in company's statement on Sunday 10th April 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50 Vassall Road London SW9 6HX to 26B Mervan Road London SW2 1DT on Monday 16th November 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 1 135-143 Stockwell Road London SW9 9TN to 50 Vassall Road London SW9 6HX on Thursday 23rd April 2015
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 31st July 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th June 2014.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 21st February 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4200.00 GBP is the capital in company's statement on Wednesday 26th March 2014
capital
|
|
TM01 |
Director appointment termination date: Wednesday 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 21st February 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 19th April 2013 from 26B Mervan Road Brixton London SW2 1DT United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 18th May 2012.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 15th September 2011 from C/O James Namwanja Suite Q 135-143 Stockwell Road Stockwell London SW9 9TN England
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st February 2011 with full list of members
filed on: 10th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Tuesday 11th January 2011 from 33 Parkgate Road London SW11 4NP United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th January 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
4200.00 GBP is the capital in company's statement on Tuesday 12th January 2010
filed on: 12th, May 2010
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 12th January 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 12th May 2010 from Suite a 137-143 Stockwell Road London SW9 9TN
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st February 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 24th April 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 24th April 2009 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 23rd April 2009 Appointment terminated secretary
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 14th May 2008 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 7th May 2008 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(4 pages)
|
288a |
On Tuesday 29th April 2008 Secretary appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd April 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2008 from suite m 135-143 stockwell road london SW9 9TN
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(15 pages)
|