(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 10th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
(CH01) On Wednesday 24th June 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Wednesday 24th June 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET. Change occurred on Tuesday 20th October 2015. Company's previous address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH.
filed on: 20th, October 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 21st, September 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 21st, September 2015
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 21st, September 2015
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|
(AA) Accounts made up to Monday 31st December 2012
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Tuesday 12th June 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th December 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 12th June 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 12th June 2012 from Verdun Trade Centre Portland House London SW1E 5RS England
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts made up to Saturday 31st December 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th December 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts made up to Friday 31st December 2010
filed on: 23rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th December 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 23rd July 2010 from Suite 1.7 1 Warwick Row London London SW1E 5ER England
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2009
| incorporation
|
Free Download
(23 pages)
|