GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 31, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 21, 2012. Old Address: 24 Grasmere Court London N22 8QR United Kingdom
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 13, 2011. Old Address: 80 Risley Avenue London N17 7ES
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On September 1, 2011 secretary's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 20, 2009 - Annual return with full member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On September 2, 2008 Appointment terminated director
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
363s |
Period up to November 6, 2007 - Annual return with full member list
filed on: 6th, November 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to November 6, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Period up to November 6, 2007 - Annual return with full member list
filed on: 6th, November 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to November 6, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 06/01/07 from: 71 martlesham adams road london N17 6HT
filed on: 6th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/07 from: 71 martlesham adams road london N17 6HT
filed on: 6th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On October 20, 2006 New director appointed
filed on: 20th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 20, 2006 New secretary appointed
filed on: 20th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 20, 2006 New secretary appointed
filed on: 20th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 20, 2006 New director appointed
filed on: 20th, October 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 5, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on October 5, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, October 2006
| capital
|
Free Download
(2 pages)
|
288b |
On October 6, 2006 Secretary resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 6, 2006 Director resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 6, 2006 Director resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 6, 2006 Secretary resigned
filed on: 6th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(9 pages)
|