GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Churchill House 120 Bunns Lane Mill Hill NW7 2AP on 25th September 2019 to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2010
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Station Road Finchley London N32SB England on 7th February 2011
filed on: 7th, February 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Station Road Finchley, London London N3 2SB United Kingdom on 19th January 2011
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23-25 Waterloo Place Warwick Road, Leamington Spa Leamington Warwickshire CV32 5LA United Kingdom on 11th December 2009
filed on: 11th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2009
| incorporation
|
Free Download
(23 pages)
|