GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England on 2021/09/09 to Suite 2, 59 Argyle Road, Brighton, BN14QB Suite 2 59 Argyle Road Brighton BN1 4QB
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 311 Ballards Lane North Finchley London N12 8LY England on 2021/06/07 to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/04
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/26
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/01/26
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2021/04/15
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/04
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/26
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2018/01/26
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 3C, Gatwick Gate Ind. Estate Gatwick Gate Industrial Estate Lowfield Heath Crawley RH11 0TG England on 2016/12/20 to 311 Ballards Lane North Finchley London N128LY
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 311 Ballards Lane North Finchley London N128LY United Kingdom on 2016/12/20 to 311 Ballards Lane North Finchley London N12 8LY
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Franklynn Rd Haywards Heath West Sussex RH16 4DG on 2016/10/24 to Unit 3C, Gatwick Gate Ind. Estate Gatwick Gate Industrial Estate Lowfield Heath Crawley RH11 0TG
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/12
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/10/12
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/12
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/26
filed on: 26th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/01/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/26
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/09/25
filed on: 26th, September 2014
| capital
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/26
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 17th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079257000001
filed on: 17th, October 2013
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/26
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/11/20.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/20.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/07/06
filed on: 13th, July 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|