DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th May 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th May 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th May 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th May 2019
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th May 2018
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085348910003, created on 5th April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 085348910002 in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 23rd, November 2018
| accounts
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th May 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom on 13th March 2017 to 86-90 Paul Street London EC2A 4NE
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 11th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Occupation Lane London SE18 3JQ England on 19th January 2017 to 42 Lytton Road Barnet Hertfordshire EN5 5BY
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 10th January 2017 to 27 Occupation Lane London SE18 3JQ
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 18th June 2014 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 18th June 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86-90 Paul St London EC2A 4NE on 12th November 2014 to 42 Lytton Road Barnet Hertfordshire EN5 5BY
filed on: 12th, November 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 200.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 122 Icona Point 58 Warton Road Stratford London E15 2LE United Kingdom on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 085348910001 in full
filed on: 29th, April 2014
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th July 2013: 200.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 29th, April 2014
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085348910002
filed on: 19th, March 2014
| mortgage
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 9th, August 2013
| resolution
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 085348910001
filed on: 1st, August 2013
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd May 2013: 3.00 GBP
filed on: 23rd, May 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(24 pages)
|