GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 8th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069263320002, created on Wednesday 23rd June 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(71 pages)
|
MR04 |
Charge 069263320001 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 14th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 30th August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 4th January 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Centenary Estate Jefferys Road Enfield Middlesex EN3 7UD. Change occurred on Thursday 4th February 2016. Company's previous address: 245 Caledonian Road London N1 1ED.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069263320001, created on Thursday 28th January 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th February 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th February 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2010 to Monday 30th November 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th February 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd December 2009.
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Wednesday 2nd December 2009) of a member
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 26th August 2009 Appointment terminated director
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 26th August 2009 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2009
| incorporation
|
Free Download
(13 pages)
|