GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2021
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-11-12
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-12 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-12 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-12
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 2021-06-10
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-05
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-08-14
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-08-14 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-14
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-14 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-05
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-04-05
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, September 2018
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 2018-06-06
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-06
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-05
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-04-05
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-12-15 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP on 2016-12-15
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-12-15 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-23 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-23 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-28: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-23 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-03-23 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-23 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-03-23 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010-04-26 - new secretary appointed
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 2010-04-13
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(46 pages)
|