GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 601 High Road Leytonstone London E11 4PA on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 27, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 16G 58 Riley Rd London London SE1 3DG to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 2, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to December 2, 2014 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2015: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 2, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2014: 100.00 GBP
capital
|
|
AP01 |
On January 9, 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2013 new director was appointed.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 2, 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|