GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55a Cedar Avenue Enfield EN3 7JD. Change occurred on 2018-07-11. Company's previous address: Bluray House 58 Alexandra Road Unit 3 Enfield EN3 7EH England.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 55a Cedar Avenue Enfield EN3 7JD. Change occurred on 2018-07-11. Company's previous address: 55a Cedar Avenue Enfield EN3 7JD England.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-10
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-10
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bluray House 58 Alexandra Road Unit 3 Enfield EN3 7EH. Change occurred on 2016-10-18. Company's previous address: C/O Curzon Place Supported Housing Pennine House C/O Angel Finance Group London E1 8ER England.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Curzon Place Supported Housing Pennine House C/O Angel Finance Group London E1 8ER. Change occurred on 2016-06-20. Company's previous address: Pennine House 3B 3rd Floor London E1 8ER.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-06-10
filed on: 20th, June 2016
| annual return
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-06-10
filed on: 7th, July 2015
| annual return
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pennine House 3B 3Rd Floor London E1 8ER. Change occurred on 2014-12-08. Company's previous address: 78 Curzon Avenue Enfield EN3 4UE.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-06-10
filed on: 18th, June 2014
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-06-10
filed on: 29th, July 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-11-30
filed on: 3rd, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-06-10
filed on: 20th, June 2012
| annual return
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-06-30 to 2012-11-30
filed on: 9th, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-17
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-17
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(18 pages)
|