GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH. Change occurred on December 20, 2017. Company's previous address: 481 Green Lanes London N13 4BS.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH. Change occurred on December 20, 2017. Company's previous address: Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH England.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2016: 1000.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2013
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 13, 2013. Old Address: 13 Kentish Town Road Camden Town London NW1 8NH United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2012
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2011
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 15, 2012. Old Address: 481 Green Lanes Palmers Green London N13 4BS United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On September 12, 2011 new director was appointed.
filed on: 12th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 17, 2011 new director was appointed.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2010
| incorporation
|
Free Download
(43 pages)
|