CS01 |
Confirmation statement with no updates 2023/08/10
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/10
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/07/16
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/10
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/03.
filed on: 16th, July 2021
| officers
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, July 2021
| restoration
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 311 Winston House 2 Dollis Park London N3 1HF on 2021/07/16 to 93 Cotmandene Crescent Orpington BR5 2RA
filed on: 16th, July 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/10
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/10
filed on: 16th, July 2021
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2021/07/16
capital
|
|
CS01 |
Confirmation statement with no updates 2018/08/10
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/10
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/10
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/10
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/02/03
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, September 2014
| restoration
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/22.
filed on: 12th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33Rd Floor 25 Canada Square London E14 5LQ United Kingdom on 2014/09/12 to Office 311 Winston House 2 Dollis Park London N3 1HF
filed on: 12th, September 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/03/25
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/10
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/27.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/09/27
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/06/27 from 788-790 Finchley Road London London NW11 7TJ England
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/06/26
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/06/26
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/06/26.
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2012/06/26
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/10
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/09/13.
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/09/13 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2010/09/13, company appointed a new person to the position of a secretary
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|