GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th October 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th October 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th October 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Demetris Demetriou 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on Wednesday 20th December 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Wednesday 31st August 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 30th October 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st October 2014 to Tuesday 30th September 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th October 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Thaxted Way Waltham Abbey Essex EN9 1LQ to 105 Seven Sisters Road London N7 7QP on Monday 14th July 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 30th October 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th November 2013
capital
|
|
AD01 |
Change of registered office on Thursday 14th November 2013 from 23 Thaxted Way Waltham Abbey Essex EN9 1LQ England
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 14th November 2013 from Solutions House 36 Chase Way Southgate London Greater London N14 5DE United Kingdom
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2012
| incorporation
|
Free Download
(50 pages)
|