GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 28th September 2019. Originally it was Thursday 28th March 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 5th, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Thursday 26th April 2018
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 26th April 201894.00 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, May 2018
| resolution
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th March 2017 to Tuesday 28th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st July 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st July 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th March 2016 to Tuesday 29th March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 24th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
61.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
CH01 |
On Monday 2nd November 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th October 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Churchill Business Centre Ground Floor, Unit 10 Churchill Court, 58 Station Road North Harrow Middlesex HA2 7SA. Change occurred on Tuesday 29th July 2014. Company's previous address: , 79 College Road, Harrow, Middlesex, HA1 1BD.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th March 2014.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 31st August 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th October 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th September 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th September 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 20th September 2012 from , 23 Mayfield Avenue, Kenton, HA3 8EX, United Kingdom
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, December 2011
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th October 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th October 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2009 to Tuesday 31st March 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 14th October 2008 Appointment terminated secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2008
| incorporation
|
Free Download
(21 pages)
|