GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 103 High Street Waltham Cross EN8 7AN on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on July 13, 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 7, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 7, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 10, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 7, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 7, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 10, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 10, 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 28, 2015: 100.00 GBP
filed on: 23rd, September 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 28, 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 10, 2014: 1.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on November 10, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director appointment termination date: November 10, 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|