GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Jan 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 29th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Oct 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 1st Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on Wed, 21st Nov 2018 to the position of a member
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Oct 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Finsgate 5-7 Cranwood Street London EC1V 9EE England on Mon, 29th Oct 2018 to 155 Regents Park Road First Floor Regents Park Road London NW1 8BB
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Wed, 16th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th May 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Feb 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New person appointed on Thu, 2nd Nov 2017 to the position of a member
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Nov 2017
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089092310001, created on Wed, 25th Oct 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th Sep 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 30th Sep 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Jul 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 26th Feb 2016: 20000.00 GBP
capital
|
|
AD01 |
Change of registered address from 311 Ballards Lane North Finchley London N12 8LY on Thu, 7th Jan 2016 to Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th May 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 17th Mar 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 20000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 High Street, Thatcham, Berkshire, RG19 3JG United Kingdom on Thu, 13th Nov 2014 to 311 Ballards Lane North Finchley London N12 8LY
filed on: 13th, November 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Oct 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Oct 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Oct 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Mar 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Mar 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On Wed, 12th Mar 2014, company appointed a new person to the position of a secretary
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 26th Feb 2014: 20000.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Feb 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|