GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-21
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2021-07-31 to 2021-03-31
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-21
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-05-18
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-19 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 123a Silver Street London N18 1RG to 31 Edgehill Road Birmingham B31 3RU on 2020-05-19
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-21
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-07-21
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-21
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-21 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-21 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-14: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 121 Cormorant House 2 Alma Road Enfield Middlesex EN3 4QQ United Kingdom on 2014-01-07
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-01-07 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 9th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-07-21 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-07-21 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-21 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 96 Bulwer Road London N18 1QQ United Kingdom on 2012-01-11
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 1st, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-21 with full list of members
filed on: 14th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 14th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(8 pages)
|