GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 2018/11/30 to Olympia House Armitage Road London NW11 8RQ
filed on: 30th, November 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/29
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/19
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/08.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/26
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control 2018/05/25
filed on: 17th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/05/25
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA England on 2018/06/16 to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/04/30
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 080477130001 satisfaction in full.
filed on: 18th, April 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 080477130002 satisfaction in full.
filed on: 11th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080477130004, created on 2016/09/08
filed on: 19th, September 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080477130003, created on 2016/09/06
filed on: 7th, September 2016
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 2016/05/25 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/26
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/05/25 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/25 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/04/30
filed on: 12th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 26B Carlisle Road Colindale London NW9 0HL on 2015/10/01 to 6 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080477130002, created on 2015/07/15
filed on: 27th, July 2015
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/26
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/13
capital
|
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/01.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080477130001, created on 2015/03/12
filed on: 19th, March 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/04/26 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/26
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/12
capital
|
|
CH01 |
On 2014/06/09 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/05/01
filed on: 14th, September 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/06/17
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/06/03
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/03.
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/26
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/03/01 director's details were changed
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/26.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/03/25
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/23.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/23 from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/05/21 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/22 from 6 Meadfield Edgwre HA8 8XW England
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, April 2012
| incorporation
|
Free Download
(7 pages)
|