GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-12
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-12-01
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-05
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-27
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 059845310002 in full
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-27
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-27
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-01
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-01
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 30th, July 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, February 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-01 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-01 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-01 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 059845310002
filed on: 26th, September 2013
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-11-23 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-01 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-11-23 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-01 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 15th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2011-01-11 secretary's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-01-11 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-01-11 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-01 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-01 with full list of members
filed on: 17th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-12-01 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-01 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 23rd, November 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/10/2008
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from 120 waverley road, rayners lane harrow middlesex HA2 9RE
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-11-30
filed on: 2nd, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-11-25
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, January 2008
| mortgage
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-01-07
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-22 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2006-12-01. Value of each share 1 £, total number of shares: 100.
filed on: 8th, December 2006
| capital
|
Free Download
(1 page)
|
288a |
On 2006-12-08 New director appointed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-08 New secretary appointed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-02 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/06 from: 120 waverley road, rayners lane harrow middlesex HA2 9RE
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006-11-02 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 2nd, November 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(16 pages)
|