GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2023 to May 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 17, 2021
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084210040003, created on March 1, 2022
filed on: 7th, March 2022
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control January 17, 2021
filed on: 17th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2021
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, October 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 26, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on October 11, 2018
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 26, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on April 24, 2015
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 26, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084210040002
filed on: 6th, June 2014
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to February 26, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 11, 2013: 100.00 GBP
filed on: 10th, May 2013
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084210040001
filed on: 3rd, May 2013
| mortgage
|
Free Download
(36 pages)
|
AP01 |
On March 11, 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 11, 2013. Old Address: 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 11, 2013 new director was appointed.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(32 pages)
|