GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2019
| dissolution
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-02-23 to 2018-02-22
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-02-24 to 2018-02-23
filed on: 20th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-11
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-05
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-05 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-05 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 16th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2017-02-25 to 2017-02-24
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-02-26 to 2017-02-25
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-11
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-09-05
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-05 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2016-02-27 to 2016-02-26
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-02-28 to 2016-02-27
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-11
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 2016-07-21
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-11 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-22: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from 2014-08-31 to 2015-02-28
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015-01-12 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-11 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-08-11 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2013-01-02
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-11 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-08-10 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Nd Floor Eastgate House, 16-19 Eastcastle Street London W1W 8DA United Kingdom on 2012-09-18
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-08-10 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 30th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-08-11 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-09-15
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-09-14
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(23 pages)
|