GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th July 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 37 Windmill Hill Enfield Middlesex EN2 7AE on 25th July 2016 to Unit 5 Martinbridge Trading Est 240-242 Lincoln Road Enfield Middlesex EN1 1SP
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 5 105 Mayes Road London N22 6UP United Kingdom on 31st October 2011
filed on: 31st, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 15th September 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 Laurel Avenue Potters Bar EN6 2AB United Kingdom on 29th July 2010
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(19 pages)
|