GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Begbies Traynor 1 Kings Avenue London N21 3NA. Change occurred on 2022-10-03. Company's previous address: Unit 15a Belvue Business Centre Belvue Road Northolt UB5 5QQ England.
filed on: 3rd, October 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2021-03-30 to 2021-03-29
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-05-21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 8th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-12
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 15a Belvue Business Centre Belvue Road Northolt UB5 5QQ. Change occurred on 2019-10-15. Company's previous address: Unit 7 Courteney Road East Lane Business Park Wembley Middlesex HA9 7nd.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-12
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-29
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-13
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-12
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-09-12
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-05-06
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-06
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2014-09-30 (was 2015-03-31).
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-12
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-12
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-24: 103.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fone case LTDcertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-07-31
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Unit 23 Balfour Business Centre Balfour Road Southall London Middelsex UB2 5BD England on 2013-07-31
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-09-30 director's details were changed
filed on: 30th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|