GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2019
| dissolution
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Feb 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Feb 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Feb 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 7th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Feb 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Feb 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Nov 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 25 Vale Industrial Park 170 Rowan Road Streatham London SW16 5BN on Tue, 23rd Oct 2018 to 28-29 the Broadway Unit 4 London W5 2NP
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th May 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Feb 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 10th Feb 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Mar 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 31st Oct 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 22nd Jan 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Mar 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sun, 22nd Jan 2012 secretary's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 22nd Jan 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 22nd Jan 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 9th Feb 2011. Old Address: 90 Brixton Hill London SW2 1QN United Kingdom
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Oct 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Nov 2010. Old Address: 170 Unit 25 Vale Industrial Park Rowan Road Streatham London SW16 5BN United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 18th Feb 2010. Old Address: 102 Lowry Crescent Mitcham Surrey CR4 3QT United Kingdom
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 17th Jan 2010 new director was appointed.
filed on: 17th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Sun, 17th Jan 2010 new director was appointed.
filed on: 17th, January 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On Tue, 15th Dec 2009, company appointed a new person to the position of a secretary
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Dec 2009: 300.00 GBP
filed on: 15th, December 2009
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(23 pages)
|