GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/08/15
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, February 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2022
| incorporation
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2022
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 7th, May 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 5th, May 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/01/20 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/20 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Francis House 2 Park Road High Barnet Barnet EN5 5RN England on 2021/02/03 to Chipping Barnet Library Staplyton Road Barnet London EN5 4QT
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/01/29, originally was 2019/01/30.
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/01/30
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 9 Blakeney Court 126 London Road Enfield Middlesex EN2 6HL on 2017/01/31 to Francis House 2 Park Road High Barnet Barnet EN5 5RN
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/21
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016/01/21 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/21
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/01/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Darley Road Edmonton London N9 9EH on 2014/07/22 to 9 Blakeney Court 126 London Road Enfield Middlesex EN2 6HL
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/21
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2012/10/31
filed on: 5th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/21
filed on: 3rd, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/21
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/21
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/15 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/15 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/21
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 20/02/2009 from wesley hall 9 stapylton road barnet herts EN54JJ
filed on: 20th, February 2009
| address
|
Free Download
(2 pages)
|
288a |
On 2009/02/18 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 2009/02/18 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 2009/01/22 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2009
| incorporation
|
Free Download
(9 pages)
|