(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 18th December 2021 director's details were changed
filed on: 19th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th March 2022. New Address: Unit 9 the Magazine Stores Weedon Northampton NN7 4NJ. Previous address: Unit 6 Frenches Farm Wigley Bush Lane South Weald Brentwood Essex CM14 5QP England
filed on: 19th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th December 2021
filed on: 19th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 14th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st August 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 21st, February 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 14th December 2020. New Address: Unit 6 Frenches Farm Wigley Bush Lane South Weald Brentwood Essex CM14 5QP. Previous address: 435 Railway Arches Cranmer Road London E7 0JN United Kingdom
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th April 2018. New Address: 435 Railway Arches Cranmer Road London E7 0JN. Previous address: 435 Railway Arches, Avenue Road London E7 0LB
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 16th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th November 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th November 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th November 2013: 1.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 318E Green Street London E13 9AP England on 14th February 2013
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(22 pages)
|