GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 19th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 19th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 25 Kinetica 12 Tyssen Street London E8 2FE England on 30th September 2016 to 105 Hampton Road London E7 0NX
filed on: 30th, September 2016
| address
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068834450003 in full
filed on: 11th, February 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit G10 Kings Wharf 301 Kingsland Road London E8 4DS England on 3rd September 2015 to 25 Kinetica 12 Tyssen Street London E8 2FE
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19a Phipp Street London EC2A 4NP on 2nd September 2015 to Unit G10 Kings Wharf 301 Kingsland Road London E8 4DS
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th May 2015: 9003.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068834450003
filed on: 10th, July 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 26th June 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX on 25th June 2013
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th April 2009: 9003.00 GBP
filed on: 22nd, June 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 22nd, June 2010
| resolution
|
Free Download
(1 page)
|
MISC |
Form 123
filed on: 22nd, June 2010
| miscellaneous
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st April 2009: 9003.00 GBP
filed on: 22nd, June 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 22nd, June 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 22nd, June 2010
| resolution
|
Free Download
(1 page)
|
MISC |
Form 123
filed on: 22nd, June 2010
| miscellaneous
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 82 Totteridge Village London N20 8AE on 24th February 2010
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(36 pages)
|