GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 15th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st July 2019
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP. Change occurred on Thursday 11th June 2020. Company's previous address: 110 High Road Tottenham N15 6JR.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Phoenix House Phoenix Business Centre High Road Rosslyn Crescent London HA1 2SP. Change occurred on Thursday 11th June 2020. Company's previous address: Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow HA1 2SP England.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, March 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, January 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 9th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
TM01 |
Director's appointment was terminated on Sunday 3rd May 2015
filed on: 3rd, May 2015
| officers
|
Free Download
|
AD01 |
New registered office address 110 High Road Tottenham N15 6JR. Change occurred on Thursday 23rd April 2015. Company's previous address: 110 High Road Tottenham EN15 6JR.
filed on: 23rd, April 2015
| address
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 24th July 2014
filed on: 24th, July 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th February 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 4th November 2013
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th November 2013.
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th September 2013.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(7 pages)
|