GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Gray's Inn Road London WC1X 8HG England on Mon, 15th Mar 2021 to 3 Gray's Inn Road London WC1X 8HG
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England on Mon, 15th Mar 2021 to 3 Gray's Inn Road London WC1X 8HG
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ on Thu, 30th May 2019 to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 18th May 2019
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st May 2017
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 18th May 2019
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 12th, August 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Mar 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Nov 2014
filed on: 29th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Apr 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Apr 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Nov 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Nov 2013: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 11th Jan 2013. Old Address: 12-15 Hanger Green Ealing London W5 3AY
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Nov 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Wed, 30th Nov 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Nov 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 16th Jan 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 30th Nov 2010
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 9th Jan 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Nov 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 30th Nov 2009
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
MISC |
394(1) Co act 85
filed on: 12th, October 2010
| miscellaneous
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 30th Nov 2008
filed on: 11th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Nov 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 31st Mar 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 30/11/2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary
filed on: 31st, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 18th Jan 2008 with complete member list
filed on: 18th, January 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 29th, December 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 13th Dec 2006 with complete member list
filed on: 13th, December 2006
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 22nd, June 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2005
| incorporation
|
Free Download
(19 pages)
|