GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG United Kingdom on Thu, 6th Jan 2022 to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 6th, January 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on Thu, 5th Nov 2020 to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075887420007, created on Wed, 29th Jan 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075887420006, created on Thu, 30th Jun 2016
filed on: 30th, June 2016
| mortgage
|
Free Download
(87 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Apr 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Apr 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, January 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 30th Apr 2013: 200.00 GBP
filed on: 17th, January 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075887420005
filed on: 17th, September 2013
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Apr 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 13th Dec 2012. Old Address: Rpd Newmans 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 13th Dec 2012
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Apr 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, June 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, April 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, April 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2012
| mortgage
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Apr 2012. Old Address: 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th Dec 2011. Old Address: 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL England
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(21 pages)
|