GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH on Thu, 6th Feb 2020 to 4th Floor 166 College Road Harrow on the Hill Middlesex HA1 1BH
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th Nov 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 6th Sep 2016: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 062035480002, created on Fri, 7th Aug 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 11th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Apr 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Jan 2014. Old Address: 1 Newbury Mews Chalk Farm London NW5 3HP
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Apr 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Apr 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sun, 4th Apr 2010 secretary's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Apr 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 4th Apr 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 22nd Apr 2009 with complete member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2008
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/09/2008 from 35/37 lowlands road harrow on the hill middlesex HA1 3AW
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 2nd, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 17th Jun 2008 with complete member list
filed on: 17th, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Fri, 11th May 2007 New secretary appointed;new director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 11th May 2007 New secretary appointed;new director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 11th May 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 11th May 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 16th Apr 2007 Secretary resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 16th Apr 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 16th Apr 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 16th Apr 2007 Secretary resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(6 pages)
|