DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st June 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st June 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 26th June 2020 to Thursday 25th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 27th June 2019 to Wednesday 26th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 27th June 2017, originally was Wednesday 28th June 2017.
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2017 to Wednesday 28th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th June 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 29th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 4th, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th October 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on Friday 2nd January 2015
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 21st June 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
AD01 |
Change of registered office on Monday 6th January 2014 from 286B Chase Road Southgate London N14 6HF
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st June 2012 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 21st March 2013 from 196 High Road Wood Green London N22 8HH England
filed on: 21st, March 2013
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, March 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 21st June 2012 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Thursday 21st June 2012 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, June 2011
| incorporation
|
Free Download
(7 pages)
|