GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Olympia House Armitage Road London NW11 8RQ. Change occurred on November 5, 2019. Company's previous address: 12 Gateway Mews Bounds Green London N11 2UT.
filed on: 5th, November 2019
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 10th, October 2019
| annual return
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 10th, October 2019
| annual return
|
Free Download
(18 pages)
|
SH01 |
Capital declared on February 8, 2015: 10000.00 GBP
filed on: 24th, September 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 060889630002
filed on: 26th, September 2013
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 20, 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 1st, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On July 16, 2009 Secretary appointed
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 16, 2009 Appointment terminated secretary
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 29, 2009 Secretary appointed
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/05/2009 from, 36 osprey road, waltham abbey, essex, EN9 3TY, united kingdom
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On May 5, 2009 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2009
| gazette
|
Free Download
(1 page)
|
288b |
On October 8, 2008 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2008 from, 36, osprey road, waltham abbey, essex, EN9 3TY
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to June 2, 2008 - Annual return with full member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|