GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st December 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 337 Athlon Road Wembley HA0 1EF England to 30 Ashley Drive Borehamwood WD6 2JD on Thursday 29th July 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Amity Management Consulting Ltd 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 337 Athlon Road Wembley HA0 1EF on Monday 8th January 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd June 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd June 2016.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 11th July 2014 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2013 to Sunday 31st March 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th July 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 19th November 2013 from , 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th July 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2012
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|