GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, January 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-10
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-05-10
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-10 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-11-10 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-10 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 2014-12-02
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-10 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-03: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 12th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-05-10 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-05-10 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from No 1 Approach Road Raynes Park London SW20 8BA United Kingdom on 2012-04-10
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-10
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE United Kingdom on 2012-04-10
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(21 pages)
|