GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st May 2018
filed on: 31st, May 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st May 2018. New Address: Brentmead House Britannia Road London N12 9RU. Previous address: C/O Finance & Admin Department 9 Grand Avenue Wembley Middlesex HA9 6LS
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 99.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th December 2015. New Address: C/O Finance & Admin Department 9 Grand Avenue Wembley Middlesex HA9 6LS. Previous address: 12th Floor York House Empire Way Wembley Middlesex HA9 0PA
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st January 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st January 2012: 99.00 GBP
filed on: 27th, February 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 20th February 2012
filed on: 20th, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
31st January 2012 - the day director's appointment was terminated
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|