GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2021
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 28, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Change occurred on June 21, 2018. Company's previous address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2016
filed on: 8th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 24, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 10, 2015: 4.00 GBP
capital
|
|
AD01 |
New registered office address C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH. Change occurred on October 2, 2015. Company's previous address: Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 9, 2013: 4.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 12, 2013. Old Address: C/O Curry Popeck 380 Kenton Road Harrow HA3 8DP England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 2, 2013. Old Address: C/O Mellins Garson Law Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On August 14, 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 17, 2011. Old Address: Garson & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2011 secretary's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On November 17, 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(7 pages)
|
CH03 |
On October 27, 2010 secretary's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, December 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On December 5, 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 5, 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 5, 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2008
| incorporation
|
Free Download
(20 pages)
|