AAMD |
Amended total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/01/31, originally was 2021/08/31.
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/11. New Address: Canton Chef 6 Hylands Parade Wood Street Chelmsford CM2 8BW. Previous address: Canton Chef 8 Hylands Parade Wood Street Chelmsford CM2 8BW
filed on: 11th, October 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/25. New Address: Canton Chef 8 Hylands Parade Wood Street Chelmsford CM2 8BW. Previous address: Canton Chef 9 Hylands Parade Wood Street Chelmsford CM2 6BW England
filed on: 25th, September 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/13. New Address: Canton Chef 9 Hylands Parade Wood Street Chelmsford CM2 6BW. Previous address: Winston Churchill House Ethel Street Birmingham B2 4BG
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/14 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/07
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 28th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/14 with full list of members
filed on: 14th, February 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/14 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/24
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 19th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/14 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 5th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/10/14 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/10/14 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 2nd, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2010/05/31 to 2010/08/31
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/14 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 1st, July 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2009/05/31, originally was 2009/10/31.
filed on: 30th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/10/14 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2009/10/29 from Brook Point 1412-1420 High Road London N20 9BH
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
TM01 |
2009/10/29 - the day director's appointment was terminated
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/29 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/10/2008 from c/o djm accountants LLP brook house 1412 high road london N20 9BH
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/10/27 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/10/27 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/10/16 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/10/16 Appointment terminated secretary
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2008
| incorporation
|
Free Download
(16 pages)
|