GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 397 Honeypot Lane Stanmore Harrow Middlesex HA7 1JJ on 26th July 2019 to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
filed on: 26th, July 2019
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th June 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th June 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 26th July 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th July 2016
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th November 2015
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2015
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th January 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Osterley Court Great West Road Isleworth Middlesex TW7 4PY England on 2nd February 2015 to 397 Honeypot Lane Stanmore Harrow Middlesex HA7 1JJ
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 1st, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Osterly Court Great West Road Isleworth Middlesex TW7 4PY England on 16th October 2014 to 35 Osterley Court Great West Road Isleworth Middlesex TW7 4PY
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 397 Honeypot Lane Stanmore Middlesex HA7 1JJ on 15th October 2014 to 35 Osterly Court Great West Road Isleworth Middlesex TW7 4PY
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Winstre Road Borehamwood Hertfordshire WD6 5DR United Kingdom on 29th January 2014
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|