GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2019
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on April 26, 2019. Company's previous address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom.
filed on: 26th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 2, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 2, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to December 31, 2016 (was March 31, 2017).
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 5, 2017: 433.69 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ. Change occurred on April 24, 2017. Company's previous address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, March 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074578560002, created on August 26, 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 15, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH. Change occurred on October 2, 2015. Company's previous address: Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 11, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 3, 2015: 235.19 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 2nd, January 2015
| resolution
|
|
SH01 |
Capital declared on November 28, 2014: 142.71 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 12, 2014
filed on: 2nd, January 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 2, 2014: 142.71 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 2, 2013
filed on: 13th, March 2014
| document replacement
|
Free Download
(16 pages)
|
AP01 |
On February 24, 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 7, 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On November 22, 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2011
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 15, 2011. Old Address: , Srj Accounting Services Elmwood House, 42 Lytton Road, New Barnet, Herts, EN55BY, England
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 1, 2011: 100.00 GBP
filed on: 13th, June 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 13, 2011 new director was appointed.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 28, 2011. Old Address: , Elwood House 42 Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, England
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 23, 2011) of a secretary
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 23, 2011. Old Address: , 6 Greta Court, Archer Close, Barnet, EN3 2UU, England
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|