GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2020-03-17
filed on: 17th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 065102370002 in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-30
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-30
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065102370002, created on 2018-03-14
filed on: 21st, March 2018
| mortgage
|
Free Download
(53 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-09-30
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-30
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-30 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-09-30 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-09-30 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-02: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-30 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-09-30 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-09-30 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-30 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-30 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-30 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-30 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2010-07-26
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ England on 2010-07-26
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-07-26 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-26 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-26 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-26 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, July 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 2010-06-09
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-06-01
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2009-09-30
filed on: 30th, September 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/03/2009
filed on: 31st, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-10-28
filed on: 28th, October 2008
| annual return
|
Free Download
(5 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 8th, September 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, September 2008
| mortgage
|
Free Download
(3 pages)
|
88(2) |
Alloted 996 shares from 2008-07-18 to 2008-07-18. Value of each share 1 gbp, total number of shares: 1000.
filed on: 21st, July 2008
| capital
|
Free Download
(3 pages)
|
288a |
On 2008-07-21 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
225 |
Curr sho from 28/02/2009 to 31/03/2008
filed on: 5th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(16 pages)
|